Search icon

ANGEL NAILS YOO CORP.

Company Details

Name: ANGEL NAILS YOO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2004 (20 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 3141137
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2104 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA K YOO Chief Executive Officer 2104 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2104 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date End date Address
21AN1215985 Appearance Enhancement Business License 2005-01-13 2025-01-13 2104 BOSTON POST RD, LARCHMONT, NY, 10538

History

Start date End date Type Value
2011-01-26 2024-06-25 Address 2104 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2006-11-20 2011-01-26 Address 2104 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2004-12-22 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-22 2024-06-25 Address 2104 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000230 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
161205008819 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006132 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121217002331 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110126002905 2011-01-26 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
12262.00
Total Face Value Of Loan:
12262.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
12655.00
Total Face Value Of Loan:
12655.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
12655
Current Approval Amount:
12655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12765.93
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12262
Current Approval Amount:
12262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12362.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State