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

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
140210006656 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120322002150 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100318002891 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080207002962 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060329002309 2006-03-29 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510098403 2021-02-02 0202 PPS 14603 Rockaway Blvd, Jamaica, NY, 11436-1600
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1600
Project Congressional District NY-05
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10484.14
Forgiveness Paid Date 2021-10-06
9848427806 2020-06-09 0202 PPP 146-03 Rockaway Blvd, Jamaica, NY, 11436
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10538.82
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State