Search icon

ELEGANCE NAIL OF E. TREMONT, INC.

Company Details

Name: ELEGANCE NAIL OF E. TREMONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2399257
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3845 E. TREMONT AVENUE, BRONX, NY, United States, 10465
Principal Address: 3845 E TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3845 E. TREMONT AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
JUNG YOUN CHOI Chief Executive Officer 3845 E TREMONT AVE, BRONX, NY, United States, 10465

Licenses

Number Type Date End date Address
21EL1097106 Appearance Enhancement Business License 1999-08-09 2025-04-08 3845 E TREMONT AVE, BRONX, NY, 10465

Filings

Filing Number Date Filed Type Effective Date
DP-1991071 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090724002256 2009-07-24 BIENNIAL STATEMENT 2009-07-01
050927002324 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030820002660 2003-08-20 BIENNIAL STATEMENT 2003-07-01
990716000169 1999-07-16 CERTIFICATE OF INCORPORATION 1999-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-18 No data 3845 E TREMONT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 3845 E TREMONT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 3845 E TREMONT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092097705 2020-05-01 0202 PPP 3845 EAST TREMONT AVE., BRONX, NY, 10465
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11573.69
Forgiveness Paid Date 2021-07-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State