Search icon

J.S. NAILS CORP.

Company Details

Name: J.S. NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2800862
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 681 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 681 YONKERS AVENUE, YONKERS, NY, United States, 10704

Agent

Name Role Address
XIUYING WEI Agent 1656 HYLAN BLVD,, STATEN ISLAND, NY, 10305

History

Start date End date Type Value
2002-08-14 2002-10-16 Address 5 CAMPUS PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171208000309 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
DP-2054595 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
021016000240 2002-10-16 CERTIFICATE OF CHANGE 2002-10-16
020814000281 2002-08-14 CERTIFICATE OF INCORPORATION 2002-08-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3901645007 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 J.S. NAILS CORP.
Recipient Name Raw J.S. NAILS CORP.
Recipient DUNS 018005905
Recipient Address 681 YONKERS AVE, YONKERS, WESTCHESTER, NEW YORK, 10704-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State