Search icon

ROYAL NAILS NY INC.

Company Details

Name: ROYAL NAILS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2003 (22 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 2910230
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 1139 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG HWA CHUNG Chief Executive Officer 1139 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
ROYAL NAILS NY INC. DOS Process Agent 1139 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2021-05-20 2023-08-30 Address 1139 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2017-08-09 2021-05-20 Address 1139 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2005-06-23 2023-08-30 Address 1139 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2003-05-22 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-22 2017-08-09 Address 1139 PLEASANTVILLE RD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000034 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
210520060097 2021-05-20 BIENNIAL STATEMENT 2021-05-01
170809006175 2017-08-09 BIENNIAL STATEMENT 2017-05-01
161114006632 2016-11-14 BIENNIAL STATEMENT 2015-05-01
130514002362 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110526002173 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090501002927 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070515002815 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050623002228 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030528000810 2003-05-28 CERTIFICATE OF AMENDMENT 2003-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3741728300 2021-01-22 0202 PPS 1139 Pleasantville Rd, Briarcliff Manor, NY, 10510-1603
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1603
Project Congressional District NY-17
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24797.45
Forgiveness Paid Date 2021-06-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State