Search icon

H.B. JOY'S NAIL II, INC.

Company Details

Name: H.B. JOY'S NAIL II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819584
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 156-08 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-08 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
CHANGWOO KWOK Chief Executive Officer 67-00 192ND ST, APT 1000, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2012-12-28 2014-10-09 Address 189-02 64TH AVE, APT 10D, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2012-10-26 2012-12-28 Address 156-08 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2745, USA (Type of address: Chief Executive Officer)
2008-09-22 2012-10-26 Address 156-08 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2745, USA (Type of address: Chief Executive Officer)
2004-11-10 2008-09-22 Address 156-08 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2745, USA (Type of address: Chief Executive Officer)
2002-10-04 2004-11-10 Address 156-08 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060031 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181015006458 2018-10-15 BIENNIAL STATEMENT 2018-10-01
161004007443 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009006684 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121228002065 2012-12-28 BIENNIAL STATEMENT 2012-10-01
121026002248 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101012002654 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080922002599 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061002002845 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041110002051 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-10 No data 15608 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 15608 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-02 No data 15608 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332738303 2021-01-16 0202 PPS 15608 Crossbay Blvd, Howard Beach, NY, 11414-2745
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34135.42
Loan Approval Amount (current) 34135.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-2745
Project Congressional District NY-05
Number of Employees 9
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34344.97
Forgiveness Paid Date 2021-09-01
6544187302 2020-04-30 0202 PPP 156-08 Cross Bay Blvd., Howard Beach, NY, 11414
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) 43135.42
Loan Approval Amount (current) 34135.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34370.58
Forgiveness Paid Date 2021-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State