Search icon

BEAUTY NAIL BY CHOI CORP.

Company Details

Name: BEAUTY NAIL BY CHOI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2003 (21 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 2984112
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1655 FIRST AVE, NEW YORK, NY, United States, 10028
Address: 1655 1ST AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAE CHON CHOI Chief Executive Officer 1655 FIRST AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 1ST AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2006-01-20 2023-10-31 Address 1655 FIRST AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-12-03 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-03 2023-10-31 Address 1655 1ST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003614 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
071219002144 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060120002609 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031203000204 2003-12-03 CERTIFICATE OF INCORPORATION 2003-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185126 OL VIO INVOICED 2012-09-19 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972738300 2021-01-22 0202 PPS 1655 1st Ave, New York, NY, 10028-4764
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10028-4764
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24405.85
Forgiveness Paid Date 2021-07-08
4781187405 2020-05-11 0202 PPP 1655 1ST AVE, NEW YORK, NY, 10028-4764
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10028-4764
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24537.67
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State