Search icon

CS NAILS INC.

Company Details

Name: CS NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 19 Apr 2012
Entity Number: 2717207
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 607 JERICHO TPKE., SYOSSET, NY, United States, 11791
Principal Address: 607 JERICHO TPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HYUN CHO Chief Executive Officer 607 JERICHO TPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 607 JERICHO TPKE., SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2002-01-10 2006-02-15 Address 607 JERICHO TPKE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120419000782 2012-04-19 CERTIFICATE OF DISSOLUTION 2012-04-19
100312002080 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080215002244 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060215002424 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040217002240 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020110000130 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4140155001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CS NAILS INC.
Recipient Name Raw CS NAILS INC.
Recipient DUNS 130542868
Recipient Address 607 JERICHO TURNPIKE, SYOSSET, NASSAU, NEW YORK, 11791-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State