Search icon

MOSS NAILS INC.

Company Details

Name: MOSS NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603849
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1117 AVE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILEANA M. HERNANDEZ-PERALTA Chief Executive Officer 1117 AVE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 AVE J, BROOKLYN, NY, United States, 11230

Licenses

Number Type Date End date Address
AEB-24-01490 Appearance Enhancement Business License 2024-06-24 2028-06-24 103 Avenue F, Brooklyn, NY, 11218-5601
AEB-22-02228 Appearance Enhancement Business License 2022-11-28 2026-11-28 1117 Avenue J, Brooklyn, NY, 11230-3609
AEB-22-00052 Appearance Enhancement Business License 2022-01-11 2026-01-11 1117 Avenue J, Brooklyn, NY, 11230-3609

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1117 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-03-07 2024-05-09 Address 1117 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-03-09 2024-05-09 Address 1117 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2009-02-19 2011-03-09 Address 1117 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-04-08 2013-03-07 Address 1117 AVE J, BROOKLYN, NY, 11230, 3609, USA (Type of address: Principal Executive Office)
2005-04-08 2013-03-07 Address 1117 AVE J, BROOKLYN, NY, 11230, 3609, USA (Type of address: Chief Executive Officer)
2005-04-08 2009-02-19 Address 136-65 37TH AVE, STE 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-03-26 2005-04-08 Address 1117 AVE J, BROOKLYN, NY, 11230, 3609, USA (Type of address: Service of Process)
2003-03-26 2005-04-08 Address 1117 AVE J, BROOKLYN, NY, 11230, 3609, USA (Type of address: Chief Executive Officer)
2003-03-26 2005-04-08 Address 1117 AVE J, BROOKLYN, NY, 11230, 3609, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240509003965 2024-05-09 BIENNIAL STATEMENT 2024-05-09
130307002506 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110309002503 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090219002444 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070216002494 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050408002144 2005-04-08 BIENNIAL STATEMENT 2005-02-01
030326002844 2003-03-26 BIENNIAL STATEMENT 2003-02-01
010208000478 2001-02-08 CERTIFICATE OF INCORPORATION 2001-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-19 No data 1117 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 1117 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 1117 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-22 No data 1117 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-29 No data 1117 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 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
3130532 CL VIO INVOICED 2019-12-21 175 CL - Consumer Law Violation
3121837 CL VIO CREDITED 2019-12-02 350 CL - Consumer Law Violation
2068790 CL VIO CREDITED 2015-05-05 175 CL - Consumer Law Violation
122724 CL VIO INVOICED 2011-02-09 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-19 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-11-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-04-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3277217702 2020-05-01 0202 PPP 1117 ave J, Brooklyn, NY, 11230
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13793.55
Loan Approval Amount (current) 13793.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13923.17
Forgiveness Paid Date 2021-04-14
1099048507 2021-02-18 0202 PPS 1117 Avenue J, Brooklyn, NY, 11230-3609
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13793.55
Loan Approval Amount (current) 13793.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3609
Project Congressional District NY-09
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13921.66
Forgiveness Paid Date 2022-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State