Search icon

FANTASTIC NAIL INC.

Company Details

Name: FANTASTIC NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2001 (24 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 2620845
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3980 JERUSALEM AVENUE, SEAFORD, NY, United States, 11783
Principal Address: 3980 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3980 JERUSALEM AVENUE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
NAN YAO Chief Executive Officer 3980 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Licenses

Number Type Date End date Address
AEB-23-00064 Appearance Enhancement Business License 2023-01-11 2027-01-11 841 Route 146 Ste 2, Clifton Park, NY, 12065-4857

History

Start date End date Type Value
2005-05-05 2024-10-10 Address 3980 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2001-03-27 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-27 2024-10-10 Address 3980 JERUSALEM AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002471 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
170403006632 2017-04-03 BIENNIAL STATEMENT 2017-03-01
130319006583 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110324002074 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305002668 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070321002893 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050505002143 2005-05-05 BIENNIAL STATEMENT 2005-03-01
010327000340 2001-03-27 CERTIFICATE OF INCORPORATION 2001-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839718402 2021-02-12 0235 PPS 3980 Jerusalem Ave, Seaford, NY, 11783-1611
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26645
Loan Approval Amount (current) 26645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-1611
Project Congressional District NY-04
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26985.91
Forgiveness Paid Date 2022-06-02
1525117403 2020-05-04 0235 PPP 3980 Jerusalem Ave, Seaford, NY, 11783
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26642
Loan Approval Amount (current) 26642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26963.92
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State