Search icon

FASHION NAILS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FASHION NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2404984
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: SUNG KYU LEE, 18 PURDY AVE., RYE, NY, United States, 10580
Address: 18 PURDY AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 PURDY AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
SUNG KYU LEE Chief Executive Officer 18 PURDY AVE, RYE, NY, United States, 10580

Licenses

Number Type Date End date Address
AEB-22-00936 DOSAEBUSINESS 2022-06-07 2026-06-07 4141 S Salina St Ste 12, Syracuse, NY, 13205
AEB-22-00936 DOSAEBUSUNESS 2022-06-07 2026-06-07 4141 S Salina St Ste 12, Syracuse, NY, 13205
AEB-22-00936 Appearance Enhancement Business License 2022-06-07 2026-06-07 4141 S Salina St Ste 12, Syracuse, NY, 13205-2060

History

Start date End date Type Value
2001-08-02 2003-07-31 Address 18 PURDY AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1999-08-03 2001-08-02 Address 18 PURDY AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002187 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110830002024 2011-08-30 BIENNIAL STATEMENT 2011-08-01
070913002304 2007-09-13 BIENNIAL STATEMENT 2007-08-01
051101002716 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030731002729 2003-07-31 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182004 OL VIO INVOICED 2013-01-29 500 OL - Other Violation
62266 CL VIO INVOICED 2006-05-11 250 CL - Consumer Law Violation
62357 CL VIO INVOICED 2006-05-11 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
77400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
230012.00
Total Face Value Of Loan:
230012.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$230,012
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,564.19
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $230,012
Jobs Reported:
1
Initial Approval Amount:
$2,652
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,652
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,670.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,646
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$20,570
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,848.84
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $20,570

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State