Search icon

CHOI'S NAILS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOI'S NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2002 (23 years ago)
Date of dissolution: 26 Aug 2021
Entity Number: 2826542
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1103 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1103 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HUI CHA CHOE Chief Executive Officer 1103 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date End date Address
AEB-20-01632 Appearance Enhancement Business License 2020-09-04 2024-09-04 1103 Jericho Tpke, New Hyde Park, NY, 11040-4611

History

Start date End date Type Value
2012-10-19 2022-04-04 Address 1103 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4611, USA (Type of address: Service of Process)
2004-11-03 2022-04-04 Address 1103 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-10-24 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-24 2012-10-19 Address HUI CHA CHOE, 1103 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404002696 2021-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-26
161003007017 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006573 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121019002141 2012-10-19 BIENNIAL STATEMENT 2012-10-01
110110002165 2011-01-10 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2167.00
Total Face Value Of Loan:
2167.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2167
Current Approval Amount:
2167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State