Search icon

MT. EVEREST NAILS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MT. EVEREST NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026579
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 901 B SENECA AVE ROUND FL, RIDGEWOOD, NY, United States, 11385
Principal Address: 901 B SENECA AVE GROUND FL, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MT. EVEREST NAILS CORP. DOS Process Agent 901 B SENECA AVE ROUND FL, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PARBATI SHRESTHA Chief Executive Officer 901 B SENECA AVE GROUND FL, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date End date Address
AEB-15-02538 Appearance Enhancement Business License 2015-10-20 2027-10-20 901 Seneca Ave # B, Ridgewood, NY, 11385-4953
AEB-15-02538 DOSAEBUSINESS 2015-10-20 2027-10-20 901 Seneca Ave # B, Ridgewood, NY, 11385

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 901 B SENECA AVE GROUND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-03-02 Address 901 SENECA AVE GROUND FLR, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-02 Address 901 B SENECA AVE GROUND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 901 SENECA AVE GROUND FLR, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240302000087 2024-03-02 BIENNIAL STATEMENT 2024-03-02
230912004321 2023-09-12 BIENNIAL STATEMENT 2022-03-01
140828002031 2014-08-28 BIENNIAL STATEMENT 2014-03-01
080702002507 2008-07-02 BIENNIAL STATEMENT 2008-03-01
040315000806 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
9771.88
Total Face Value Of Loan:
9771.88
Date:
2020-05-02
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:
12401.60
Total Face Value Of Loan:
12401.60
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12401.6
Current Approval Amount:
12401.6
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12471.53
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9771.88
Current Approval Amount:
9771.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9819.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State