Search icon

BONNIE'S HAPPY NAILS INC.

Company Details

Name: BONNIE'S HAPPY NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679561
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 201 HENRY STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: 201 HENRY ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 HENRY STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JIN OK BAHN Chief Executive Officer 201 HENRY ST, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date End date Address
AEB-23-00610 Appearance Enhancement Business License 2023-03-30 2027-03-30 201 Henry St, Hempstead, NY, 11550-6323

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 201 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-09-05 Address 201 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-09-12 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-12 2023-09-05 Address 201 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002121 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230203002618 2023-02-03 BIENNIAL STATEMENT 2021-09-01
110927002419 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090928002191 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070907002039 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051115002974 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030905002521 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010912000210 2001-09-12 CERTIFICATE OF INCORPORATION 2001-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738819007 2021-05-28 0235 PPS 201 Henry St, Hempstead, NY, 11550-6323
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19608.37
Loan Approval Amount (current) 19608.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-6323
Project Congressional District NY-04
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19712.95
Forgiveness Paid Date 2021-12-14
8037888301 2021-01-29 0235 PPP 201 Henry St, Hempstead, NY, 11550-6322
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19608
Loan Approval Amount (current) 19608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-6322
Project Congressional District NY-04
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19750.36
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State