Search icon

INDEPENDENT NAILS, INC.

Company Details

Name: INDEPENDENT NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853556
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 3019 E. HENRIETTA RD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER M PARTILLA Chief Executive Officer 583 WEBSTER RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
INDEPENDENT NAILS, INC. DBA N/S FASTENERS DOS Process Agent 3019 E. HENRIETTA RD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2013-01-08 2021-01-06 Address 3019 E. HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2007-01-19 2013-01-08 Address 3019 E. HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2005-02-17 2007-01-19 Address 583 WEBSTER RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2003-01-08 2007-01-19 Address 583 WEBSTER ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060248 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114060994 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170111006209 2017-01-11 BIENNIAL STATEMENT 2017-01-01
130108006412 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128002850 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081230002265 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070119002563 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050217003034 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030108000181 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004228308 2021-01-22 0219 PPS 3019 E Henrietta Rd, Henrietta, NY, 14467-9300
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50085
Loan Approval Amount (current) 50085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9300
Project Congressional District NY-25
Number of Employees 5
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50867.15
Forgiveness Paid Date 2022-08-22
1303057305 2020-04-28 0219 PPP 3019 W Henrietta Road, Henrietta, NY, 14467
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44200
Loan Approval Amount (current) 44200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44697.7
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State