Search icon

CLARA NAILS, INC.

Company Details

Name: CLARA NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2003 (22 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 2951671
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1210 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543
Principal Address: 1210 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG JIN LEE Chief Executive Officer 1210 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1210 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Licenses

Number Type Date End date Address
21CL1217027 Appearance Enhancement Business License 2005-02-02 2025-02-02 1210 W BOSTON POST RD, MAMARONECK, NY, 10543

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 1210 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-08-25 2024-09-16 Address 1210 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2003-09-09 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-09 2024-09-16 Address 1210 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001834 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
230202002502 2023-02-02 BIENNIAL STATEMENT 2021-09-01
130919002438 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110926002728 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090825002876 2009-08-25 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18031.00
Total Face Value Of Loan:
18031.00
Date:
2020-06-12
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:
18031.00
Total Face Value Of Loan:
18031.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18031
Current Approval Amount:
18031
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18125.76
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18031
Current Approval Amount:
18031
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18145.2

Date of last update: 29 Mar 2025

Sources: New York Secretary of State