Search icon

TIP TO TOE NAILS, INC.

Company Details

Name: TIP TO TOE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2003 (22 years ago)
Date of dissolution: 12 Mar 2007
Entity Number: 2895319
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3001 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 AVENUE U, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
070312000438 2007-03-12 CERTIFICATE OF DISSOLUTION 2007-03-12
030416000245 2003-04-16 CERTIFICATE OF INCORPORATION 2003-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8666517302 2020-05-01 0248 PPP 1656 WESTERN AVE STE 2, ALBANY, NY, 12203-4247
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) 9484
Loan Approval Amount (current) 9484
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 ALBANY, ALBANY, NY, 12203-4247
Project Congressional District NY-20
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State