Search icon

J.A. NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A. NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2000 (25 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 2585702
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 154 LAWRENCE STREET, BROOKLYN, NY, United States, 11201
Principal Address: 143 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI SZE SU Chief Executive Officer 143 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 143 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-10-24 2023-04-06 Address 143 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-03-05 2017-10-24 Address 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-03-05 2017-10-24 Address 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-04-04 2007-03-05 Address 154 LAWRENCE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230406003840 2022-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-23
220214000863 2022-02-14 BIENNIAL STATEMENT 2022-02-14
171024002008 2017-10-24 BIENNIAL STATEMENT 2016-12-01
110425002057 2011-04-25 BIENNIAL STATEMENT 2010-12-01
070305002272 2007-03-05 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2618737 CL VIO INVOICED 2017-06-01 350 CL - Consumer Law Violation
2375126 CL VIO CREDITED 2016-06-29 175 CL - Consumer Law Violation
2258193 CL VIO CREDITED 2016-01-14 175 CL - Consumer Law Violation
205996 OL VIO INVOICED 2013-04-25 350 OL - Other Violation
189828 OL VIO INVOICED 2012-08-14 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-06 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State