Search icon

EVERGREEN PLAZA NAIL, INC.

Company Details

Name: EVERGREEN PLAZA NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821503
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 150 M GREAVES LANE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVERGREEN PLAZA NAIL, INC. DOS Process Agent 150 M GREAVES LANE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
SUG HEE KIM Chief Executive Officer 150 M GREAVES LN, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 150 M GREAVES LN, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 150 M GREAVES LN, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Address 150 M GREAVES LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2024-08-26 2024-10-30 Address 150 M GREAVES LN, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-07 2024-08-26 Address 150 M GREAVES LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2011-12-09 2024-08-26 Address 150 M GREAVES LN, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2006-10-04 2020-10-07 Address 150 M GREAVES LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2006-10-04 2011-12-09 Address 70 KESWICK CIRCLE, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer)
2004-11-09 2006-10-04 Address 150M GREAVES LN, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020448 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240826001925 2024-08-26 BIENNIAL STATEMENT 2024-08-26
201007060321 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181005006045 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161018006058 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141009006190 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121030002041 2012-10-30 BIENNIAL STATEMENT 2012-10-01
111209002448 2011-12-09 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
110506000007 2011-05-06 ANNULMENT OF DISSOLUTION 2011-05-06
DP-1909448 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-11 No data 150 GREAVES LN, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 150 GREAVES LN, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 150 M GREAVES LN, Staten Island, STATEN ISLAND, NY, 10308 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
1588190 CL VIO INVOICED 2014-02-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-09 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8574278410 2021-02-13 0202 PPS 150 Greaves Ln Ste M, Staten Island, NY, 10308-2174
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33962
Loan Approval Amount (current) 33962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2174
Project Congressional District NY-11
Number of Employees 12
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34252.3
Forgiveness Paid Date 2021-12-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State