Search icon

BLOOMING NAILS II, INC.

Company Details

Name: BLOOMING NAILS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2000 (25 years ago)
Date of dissolution: 28 May 2022
Entity Number: 2539815
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1349 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BO OAK KIM Chief Executive Officer 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BLOOMING NAILS II, INC. DOS Process Agent 1349 LEXINGTON AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2021-12-07 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2022-05-28 Address 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-08-06 2022-05-28 Address 1349 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2000-08-08 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-08 2020-08-03 Address 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220528000342 2021-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-07
200803062608 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007540 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007544 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140819006319 2014-08-19 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-24
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
Date:
2020-05-02
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:
77792.00
Total Face Value Of Loan:
77792.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77792
Current Approval Amount:
77792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77432.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State