Search icon

MODEL NAILS 2000 INC.

Company Details

Name: MODEL NAILS 2000 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568396
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 205-09A HILLSIDE AVENUE, HOLLIS, NY, United States, 11423
Principal Address: 205-09A HILLSIDE AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-09A HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
RICHIE DINH Chief Executive Officer 67-55-222ND ST, BAYSIDE, NY, United States, 11364

Licenses

Number Type Date End date Address
21MO1124634 Appearance Enhancement Business License 2001-03-07 2025-06-07 21818 Hillside Ave, Queens Village, NY, 11427-1951

History

Start date End date Type Value
2002-12-04 2008-09-24 Address 71-42 150TH ST, FLUSHING, NY, 11367, 2022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121016002143 2012-10-16 BIENNIAL STATEMENT 2012-10-01
080924003091 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002254 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041119002304 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021204002514 2002-12-04 BIENNIAL STATEMENT 2002-10-01
001030000250 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-12 No data 21818 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 21818 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-14 No data 21818 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 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
2978999 CL VIO INVOICED 2019-02-11 260 CL - Consumer Law Violation
2950837 CL VIO CREDITED 2018-12-24 175 CL - Consumer Law Violation
127540 CL VIO INVOICED 2011-09-15 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-12 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266888408 2021-02-16 0202 PPP 21818 Hillside Ave, Queens Village, NY, 11427-1951
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1951
Project Congressional District NY-03
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18361.78
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State