Search icon

EMMANUEL NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMMANUEL NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2003 (22 years ago)
Date of dissolution: 25 Mar 2023
Entity Number: 2876802
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1404 FIRST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1404 FIRST AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
IN HEE SIN Chief Executive Officer 1404 FIRST AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2022-11-29 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-06 2023-03-25 Address 1404 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-11-06 2023-03-25 Address 1404 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-06-17 2007-11-06 Address 108-41 63RD DR, FORET HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-06-17 2007-11-06 Address 1404 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230325000334 2022-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-29
130423002638 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110325002350 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090312003459 2009-03-12 BIENNIAL STATEMENT 2009-03-01
071106002759 2007-11-06 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1597410 CL VIO INVOICED 2014-02-21 350 CL - Consumer Law Violation
1579158 DCA-SUS CREDITED 2014-01-29 175 Suspense Account
1547268 CL VIO CREDITED 2013-12-30 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
9917.00
Total Face Value Of Loan:
9917.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
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:
9916.00
Total Face Value Of Loan:
9916.00
Date:
2009-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9917
Current Approval Amount:
9917
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9964
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9916
Current Approval Amount:
9916
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9997.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State