Search icon

SUNNY NAIL SALON, INC.

Company Details

Name: SUNNY NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2001 (23 years ago)
Date of dissolution: 27 Dec 2013
Entity Number: 2710337
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 44-A UNION SQUARE EAST, NEW YORK, NY, United States, 10003
Principal Address: 44-A UNION SQ E, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-A UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
JUNG JA KIM Agent 44-A UNION SQUARE EAST, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
JUNG JA KIM Chief Executive Officer 41-03 53RD STREET #2R, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date End date Address
AEB-24-01050 Appearance Enhancement Business License 2024-05-06 2028-05-06 752 10th Ave, New York, NY, 10019-5001
AEB-24-01050 DOSAEBUSINESS 2024-05-06 2028-05-06 752 10th Ave, New York, NY, 10019
AEB-19-01692 Appearance Enhancement Business License 2019-07-31 2027-11-13 752 10th Ave, New York, NY, 10019-5001

History

Start date End date Type Value
2003-12-15 2006-01-26 Address 44-A UNION SQ E, NEW YORK, NY, 10003, 3210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131227000728 2013-12-27 CERTIFICATE OF DISSOLUTION 2013-12-27
100104002436 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071211002799 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060126002623 2006-01-26 BIENNIAL STATEMENT 2005-12-01
050906000214 2005-09-06 CERTIFICATE OF CHANGE 2005-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1550056 CL VIO INVOICED 2014-01-02 350 CL - Consumer Law Violation
1516012 CL VIO CREDITED 2013-11-24 350 CL - Consumer Law Violation
185113 OL VIO INVOICED 2012-09-24 500 OL - Other Violation
125316 CL VIO INVOICED 2011-01-14 62.5 CL - Consumer Law Violation

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11850
Current Approval Amount:
11850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11955.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State