Search icon

FANTASTIC NAIL II INC.

Company Details

Name: FANTASTIC NAIL II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2003 (22 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 2905831
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 379 MERRICK AVE., MERRICK, NY, United States, 11566
Principal Address: 379 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAN YAO Chief Executive Officer 379 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 MERRICK AVE., MERRICK, NY, United States, 11566

History

Start date End date Type Value
2005-06-28 2024-10-10 Address 379 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2003-05-13 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2024-10-10 Address 379 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002413 2024-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-10
090605002749 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070523002069 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050628002442 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030513000595 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
18780.00
Total Face Value Of Loan:
18780.00
Date:
2020-06-03
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:
78100.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-05
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:
18780.00
Total Face Value Of Loan:
18780.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18780
Current Approval Amount:
18780
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19020.28
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18780
Current Approval Amount:
18780
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19006.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State