Search icon

NEW BABI NAILS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BABI NAILS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803467
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 587 MONTAUK HWY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LONGFAN JIN Chief Executive Officer 587 MONTAUK HWY, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
NEW BABI NAILS CORPORATION DOS Process Agent 587 MONTAUK HWY, BAYSHORE, NY, United States, 11706

Licenses

Number Type Date End date Address
AEB-22-01431 Appearance Enhancement Business License 2022-08-15 2026-08-15 221 Middle Country Rd, Selden, NY, 11784-2516
AEB-22-01431 DOSAEBUSINESS 2022-08-15 2026-08-15 221 Middle Country Rd, Selden, NY, 11784
AEB-22-01431 DOSAEBUSUNESS 2022-08-15 2026-08-15 221 Middle Country Rd, Selden, NY, 11784

History

Start date End date Type Value
2012-08-28 2020-08-03 Address 587 MONTAUK HWY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2007-06-15 2012-08-28 Address 567B MONTAUK HWY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-06-15 2012-08-28 Address 567B MONTAUK HWY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2007-06-08 2012-08-28 Address 567B MONTAUK HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-08-21 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803060995 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140819006122 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120828002227 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100816002106 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080808003019 2008-08-08 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
109667.00
Total Face Value Of Loan:
109667.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$109,667
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,667
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,385.93
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $109,665
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State