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-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
031215002409 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011219000290 2001-12-19 CERTIFICATE OF INCORPORATION 2001-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-20 No data 44A UNION SQ E, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062527704 2020-05-01 0202 PPP 1356 WHITE PLAINS RD, BRONX, NY, 10462
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11850
Loan Approval Amount (current) 11850
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11955.48
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State