Search icon

TEA TREE NAIL CORP.

Company Details

Name: TEA TREE NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2004 (21 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 3061983
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 1 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
EUN MI HWANG Chief Executive Officer 1 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date End date Address
21TE1204613 Appearance Enhancement Business License 2004-07-28 2024-12-21 1 North Tyson Ave, Floral Park, NY, 11001-1547

History

Start date End date Type Value
2010-07-16 2024-11-18 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-06-01 2010-07-16 Address 1 NORTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-06-01 2010-07-16 Address 1 NORTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2004-06-04 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-04 2024-11-18 Address 1 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003877 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
140804006397 2014-08-04 BIENNIAL STATEMENT 2014-06-01
120723002760 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100716002050 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080715003332 2008-07-15 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
9292.00
Total Face Value Of Loan:
9292.00
Date:
2021-01-23
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:
9290.00
Total Face Value Of Loan:
9290.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9290
Current Approval Amount:
9290
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9380.1
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9292
Current Approval Amount:
9292
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9365.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State