Search icon

BAY STREET LONG NAIL, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2026-01-20 532 Bay St, Staten Island, NY, 10304
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
33327.50
Total Face Value Of Loan:
33327.50

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33327.5
Current Approval Amount:
33327.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33571.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State