Search icon

PARK'S NAIL CORP.

Company Details

Name: PARK'S NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603542
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1628 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1628 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PARK, OK NAM Chief Executive Officer 1628 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-02-20 2007-03-29 Address 1628 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-02-20 2007-03-29 Address 1628 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-02-07 2007-03-29 Address 1628 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090217002235 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070329002182 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050321002104 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030220002805 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010207000837 2001-02-07 CERTIFICATE OF INCORPORATION 2001-02-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3868965006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PARK'S NAIL CORP.
Recipient Name Raw PARK'S NAIL CORP.
Recipient DUNS 626640916
Recipient Address 1628 BROADWAY 2 FL, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State