Search icon

POLY NAIL CORP.

Company Details

Name: POLY NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012200
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 146-03 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436
Principal Address: 146-03 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLY NAIL CORP. DOS Process Agent 146-03 ROCKAWAY BLVD., JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
BONG YOUNG JANG Chief Executive Officer 146-03 ROCKWAY BLVD, JAMAICA, NY, United States, 11436

Licenses

Number Type Date End date Address
AEB-24-00371 Appearance Enhancement Business License 2024-02-15 2028-02-15 14605 Rockaway Blvd, Jamaica, NY, 11436-1600
AEB-24-00371 DOSAEBUSINESS 2024-02-15 2028-02-15 14605 Rockaway Blvd, Jamaica, NY, 11436

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 146-03 ROCKWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-02-05 Address 146-03 ROCKWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2006-03-29 2014-02-10 Address 146-03 ROCKAWAY BLVD, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
2004-02-12 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-12 2024-02-05 Address 146-03 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003512 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220203002490 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200514060223 2020-05-14 BIENNIAL STATEMENT 2020-02-01
180514006371 2018-05-14 BIENNIAL STATEMENT 2018-02-01
160425006155 2016-04-25 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2020-06-09
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:
10415.00
Total Face Value Of Loan:
10415.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10484.14
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10538.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State