Search icon

REHOBOTH NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REHOBOTH NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1998 (27 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 2241970
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 55 WEST 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 14TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAE IL JU Chief Executive Officer 55 WEST 14TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-04-09 2022-12-30 Address 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Chief Executive Officer)
2018-04-09 2022-12-30 Address 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Service of Process)
2000-03-27 2018-04-09 Address 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Principal Executive Office)
2000-03-27 2018-04-09 Address 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Chief Executive Officer)
2000-03-27 2018-04-09 Address 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230002663 2022-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-22
180409002016 2018-04-09 BIENNIAL STATEMENT 2018-03-01
000327002930 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980324000438 1998-03-24 CERTIFICATE OF INCORPORATION 1998-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208346 OL VIO INVOICED 2013-01-15 500 OL - Other Violation
142926 CL VIO INVOICED 2011-05-09 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110650.00
Total Face Value Of Loan:
110650.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20650.00
Total Face Value Of Loan:
110650.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
110650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111298.74
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110650
Current Approval Amount:
110650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111280.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State