Search icon

MOSS NAILS INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2024-06-24 2028-06-24 103 Avenue F, Brooklyn, NY, 11218
AEB-24-01490 DOSAEBUSUNESS 2024-06-24 2028-06-24 103 Avenue F, Brooklyn, NY, 11218
AEB-24-01490 Appearance Enhancement Business License 2024-06-24 2028-06-24 103 Avenue F, Brooklyn, NY, 11218-5601

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: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
13793.55
Total Face Value Of Loan:
13793.55
Date:
2020-05-03
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:
13793.55
Total Face Value Of Loan:
13793.55
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,793.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,793.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,923.17
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $10,345.16
Utilities: $1,724.19
Mortgage Interest: $1,724.2
Jobs Reported:
5
Initial Approval Amount:
$13,793.55
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,793.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,921.66
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $13,787.55
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State