Search icon

REHOBOTH NAIL INC.

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)
1998-03-24 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-24 2000-03-27 Address 55 W. 14TH STREET, NEW YORK, NY, 10011, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-15 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 55 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630197300 2020-05-01 0202 PPP 55 W 14TH ST, NEW YORK, NY, 10011-7407
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 110650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-7407
Project Congressional District NY-10
Number of Employees 16
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111298.74
Forgiveness Paid Date 2020-12-30
2280618304 2021-01-20 0202 PPS 55 W 14th St, New York, NY, 10011-7407
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110650
Loan Approval Amount (current) 110650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7407
Project Congressional District NY-10
Number of Employees 17
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111280.55
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State