Search icon

MAY NAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAY NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2004 (21 years ago)
Date of dissolution: 17 May 2022
Entity Number: 3024602
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 14 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIAO YUAN Chief Executive Officer 14 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2019-10-25 2022-05-18 Address 14 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-05-02 2019-10-25 Address 14 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-05-02 Address 14 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-03-10 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-10 2022-05-18 Address 14 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518000215 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
191025060260 2019-10-25 BIENNIAL STATEMENT 2018-03-01
140425002138 2014-04-25 BIENNIAL STATEMENT 2014-03-01
120502002323 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100322002429 2010-03-22 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1783728 CL VIO CREDITED 2014-09-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
13057.00
Total Face Value Of Loan:
13057.00
Date:
2020-05-21
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:
13057.00
Total Face Value Of Loan:
13057.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13057
Current Approval Amount:
13057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13102.43
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13057
Current Approval Amount:
13057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13209.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State