Search icon

EVERGREEN PLAZA NAIL, INC.

Company claim

Is this your business?

Get access!

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 150 M GREAVES LANE, 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
33962.00
Total Face Value Of Loan:
33962.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$33,962
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,962
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,252.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,961

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State