Search icon

NAIL ART LLC

Company Details

Name: NAIL ART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2004 (21 years ago)
Entity Number: 3009741
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 158-14 NORTHERN BLVD #UL-7B, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
SEONG HOON KIM, SOON OK KIM, SOON HIM KIM DOS Process Agent 158-14 NORTHERN BLVD #UL-7B, FLUSHING, NY, United States, 11358

Licenses

Number Type Date End date Address
AEB-18-02455 Appearance Enhancement Business License 2018-12-20 2026-12-20 NAIL ART, 241 WOLF ROAD,, ALBANY, NY, 12205
21NA1367271 Appearance Enhancement Business License 2010-08-04 2026-08-22 Wilton Mall 3065 Route 50 Ste F19, Saratoga Springs, NY, 12866-2960
21NA1337864 Appearance Enhancement Business License 2009-08-06 2027-08-06 833 FAIRPORT RD, EAST ROCHESTER, NY, 14445
21NA1124996 Appearance Enhancement Business License 2001-03-07 2025-03-07 160 FAIRVIEW AVE STE 118, HUDSON, NY, 12534

Filings

Filing Number Date Filed Type Effective Date
040206000100 2004-02-06 ARTICLES OF ORGANIZATION 2004-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208602 OL VIO INVOICED 2013-07-19 250 OL - Other Violation
147492 CL VIO INVOICED 2011-05-31 200 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304590201 0215800 2002-04-03 N 14 SANGERTOWN SQUARE MALL, RT.5 & 5A, NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-03
Case Closed 2002-04-03

Related Activity

Type Complaint
Activity Nr 203099981
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235767310 2020-05-01 0248 PPP 241 Wolf Rd, Albany, NY, 12205
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16702
Loan Approval Amount (current) 16702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6434697410 2020-05-14 0248 PPP 3065 Route 50 F19, Saratoga Spring, NY, 12866
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2882
Loan Approval Amount (current) 2882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Spring, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2923.37
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State