Search icon

GRACE JANG NAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRACE JANG NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763571
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 5 1/2 S FOURTH AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO SOON JANG Chief Executive Officer 5 1/2 S FOURTH AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 1/2 S FOURTH AVE, MT VERNON, NY, United States, 10550

Licenses

Number Type Date End date Address
21GR1151053 DOSAEBUSINESS 2014-01-03 2026-07-30 5 HALF S 4TH AVE, MOUNT VERNON, NY, 11550
21GR1151053 Appearance Enhancement Business License 2002-07-02 2026-07-30 5 HALF S 4TH AVE, MOUNT VERNON, NY, 11550

History

Start date End date Type Value
2004-05-25 2012-07-20 Address 5 1/2 S FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-05-25 2012-07-20 Address 5 1/2 S FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2004-05-25 2012-07-20 Address 5 1/2 S FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2002-05-06 2004-05-25 Address 5 HALF SOUTH 4TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511006489 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140519006260 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120720002522 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100527002114 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080611002380 2008-06-11 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15167.00
Total Face Value Of Loan:
15167.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15167.00
Total Face Value Of Loan:
15167.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15167
Current Approval Amount:
15167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15284.67
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15167
Current Approval Amount:
15167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15362.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State