Search icon

RAINBOW NAILS INC.

Company Details

Name: RAINBOW NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (22 years ago)
Entity Number: 2833447
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4811 AVE. N., BROOKLYN, NY, United States, 11234
Principal Address: 4811 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHEY BAN CHE DOS Process Agent 4811 AVE. N., BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
KHEY BAN CHE Chief Executive Officer 4811 AVENUE N, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date End date Address
21RA1446339 Appearance Enhancement Business License 2013-02-11 2025-02-11 51 CARLETON AVE, ISLIP TERRACE, NY, 11752
21RA1328616 Appearance Enhancement Business License 2009-04-20 2025-04-20 447 MAIN ST, FARMINGDALE, NY, 11735
21RA1160516 Appearance Enhancement Business License 2002-11-26 2024-11-26 4811 AVE N, BROOKLYN, NY, 11234

History

Start date End date Type Value
2004-12-28 2012-11-23 Address 4811 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-12-28 2012-11-23 Address 213 AVE S, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141121006308 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121123002413 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101123002882 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081112002517 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061027002644 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041228002185 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021112000729 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-16 No data 4811 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 4811 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No 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
209514 OL VIO INVOICED 2013-07-10 750 OL - Other Violation
122596 CL VIO INVOICED 2011-02-03 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8351348105 2020-07-25 0202 PPP 4811 AVENUE N, BROOKLYN, NY, 11234
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13879.7
Loan Approval Amount (current) 13879.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14160.72
Forgiveness Paid Date 2022-08-09
3305288009 2020-06-24 0235 PPP 51 Carleton Ave, ISLIP TERRACE, NY, 11752-1520
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 ISLIP TERRACE, SUFFOLK, NY, 11752-1520
Project Congressional District NY-02
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12117.93
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State