Search icon

EMMANUEL NAIL INC.

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)
2003-03-04 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-04 2007-11-06 Address 1404 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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
050617002058 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030304000703 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-30 No data 1404 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 1404 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 1404 1ST AVE, Manhattan, NEW YORK, NY, 10021 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2109355005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMMANUEL NAIL INC.
Recipient Name Raw EMMANUEL NAIL INC.
Recipient Address 1404 FIRST AVE, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059188502 2021-02-25 0202 PPS 1404 1st Ave, New York, NY, 10021-3802
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9917
Loan Approval Amount (current) 9917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3802
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9964
Forgiveness Paid Date 2021-08-18
6041987304 2020-04-30 0202 PPP 1404 1ST AVE, NEW YORK, NY, 10021-3802
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9916
Loan Approval Amount (current) 9916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-3802
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9997.5
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State