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
060601002202 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040604000122 2004-06-04 CERTIFICATE OF INCORPORATION 2004-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282748307 2021-01-16 0235 PPP 1 N Tyson Ave, Floral Park, NY, 11001-1547
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9290
Loan Approval Amount (current) 9290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1547
Project Congressional District NY-03
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9380.1
Forgiveness Paid Date 2022-01-06
6651778609 2021-03-23 0235 PPS 1 N Tyson Ave, Floral Park, NY, 11001-1547
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9292
Loan Approval Amount (current) 9292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1547
Project Congressional District NY-03
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9365.32
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State