Search icon

POLISH A NAIL SALON, INC.

Company Details

Name: POLISH A NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727228
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1619 FIRST AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1568 1ST AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1619 FIRST AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
BYEONG K SEO Chief Executive Officer 1568 1ST AVE, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
140401002399 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120306002352 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100224002815 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080304002139 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060316002809 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040218002825 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020205000242 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-29 No data 1619 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 1619 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued 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
208999 OL VIO INVOICED 2013-05-28 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774478407 2021-02-06 0202 PPS 1619 1st Ave, New York, NY, 10028-4304
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4304
Project Congressional District NY-12
Number of Employees 10
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39882.7
Forgiveness Paid Date 2021-11-09
7716187108 2020-04-14 0202 PPP 1619 First Ave, NEW YORK, NY, 10028-4304
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-4304
Project Congressional District NY-12
Number of Employees 12
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39274.6
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State