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
AEB-23-00064 DOSAEBUSINESS 2023-01-11 2027-01-11 841 Route 146 Ste 2, Clifton Park, NY, 12065

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26645.00
Total Face Value Of Loan:
26645.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116400.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-04
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:
26642.00
Total Face Value Of Loan:
26642.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26645
Current Approval Amount:
26645
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26985.91
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26642
Current Approval Amount:
26642
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26963.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State