Search icon

BAY STREET LONG NAIL, INC.

Company Details

Name: BAY STREET LONG NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2004 (21 years ago)
Entity Number: 3081790
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 532 BAY ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HSIU SUNG YANG Chief Executive Officer 532 BAY ST, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
BAY STREET LONG NAIL, INC. DOS Process Agent 532 BAY ST, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Date End date Address
21BA1206348 Appearance Enhancement Business License 2004-08-13 2026-01-20 532 Bay St, Staten Island, NY, 10304-3844

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 532 BAY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 566 BAY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2008-07-29 2014-07-15 Address 97 PROSPECT ST, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2006-06-28 2024-07-16 Address 566 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2006-06-28 2024-07-16 Address 566 BAY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2006-06-28 2008-07-29 Address 40 PARK HILL LN, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2004-07-22 2006-06-28 Address 566 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2004-07-22 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003055 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220922001230 2022-09-22 BIENNIAL STATEMENT 2022-07-01
210923001899 2021-09-23 BIENNIAL STATEMENT 2021-09-23
140715006574 2014-07-15 BIENNIAL STATEMENT 2014-07-01
101020002117 2010-10-20 BIENNIAL STATEMENT 2010-07-01
080729002957 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060628002382 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040722001072 2004-07-22 CERTIFICATE OF INCORPORATION 2004-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-01 No data 566 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 566 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 566 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299538408 2021-02-01 0202 PPP 566, STATEN ISLAND, NY, 10304
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33327.5
Loan Approval Amount (current) 33327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304
Project Congressional District NY-11
Number of Employees 10
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33571.9
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State