Search icon

VIP NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIP NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (27 years ago)
Entity Number: 2311815
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 600-18 PORTION ROAD, RONKONKOMA, NY, United States, 11779
Principal Address: 14-23 114TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAN ANH NGUYEN Chief Executive Officer 600-18 PORTION ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600-18 PORTION ROAD, RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date End date Address
AEB-16-02715 DOSAEBUSINESS 2016-11-23 2028-11-23 4687 Commercial Dr, New Hartford, NY, 13413
AEB-16-02715 Appearance Enhancement Business License 2016-11-23 2024-11-23 4687 Commercial Dr, New Hartford, NY, 13413-6209
21VI1172112 DOSAEBUSINESS 2014-01-03 2025-06-10 1608 HOPKINS RD, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
2006-10-04 2008-10-08 Address 600-18 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-10-04 Address 600-18 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-10-04 Address 14-23 114TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-10-10 2002-10-07 Address 14-23 114TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-10-10 2002-10-07 Address 14-23 114TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101026002645 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081008002762 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061004002409 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041201002435 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021007002235 2002-10-07 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4024.44
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37957.19
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21575
Current Approval Amount:
21575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21710.95
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27233.01
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3935
Current Approval Amount:
3935
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3989.34

Court Cases

Court Case Summary

Filing Date:
2020-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEE
Party Role:
Plaintiff
Party Name:
VIP NAILS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State