Search icon

LEE'S NAIL CLUB CORP.

Company Details

Name: LEE'S NAIL CLUB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873807
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 120 W. ROUTE 202 SUITE #M, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYE JEON LEE Chief Executive Officer 120 W. ROUTE 202 SUITE #M, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
LEE'S NAIL CLUB CORP. DOS Process Agent 120 W. ROUTE 202 SUITE #M, GARNERVILLE, NY, United States, 10923

Licenses

Number Type Date End date Address
AEB-19-01278 Appearance Enhancement Business License 2019-06-10 2027-06-10 120 W Ramapo Rd # M, Garnerville, NY, 10923-2100
AEB-19-01278 DOSAEBUSINESS 2019-06-10 2027-06-10 120 W Ramapo Rd # M, Garnerville, NY, 10923

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 120 WEST RAMAPO, #M, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 120 W. ROUTE 202 SUITE #M, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-08-23 Address 120 WEST RAMAPO, #M, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 120 W. ROUTE 202 SUITE #M, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307003005 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240823002670 2024-08-23 BIENNIAL STATEMENT 2024-08-23
130221006130 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110304002062 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090123002768 2009-01-23 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8357.41
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8381.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State