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 (25 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 DOSAEBUSINESS 2014-01-03 2025-06-07 21818 Hillside Ave, Queens Village, NY, 11427
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
18250.00
Total Face Value Of Loan:
18250.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18250
Current Approval Amount:
18250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18361.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State