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
081201002513 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061120002320 2006-11-20 BIENNIAL STATEMENT 2006-12-01
041222000687 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227227702 2020-05-01 0202 PPP 2104 BOSTON POST RD, LARCHMONT, NY, 10538
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12655
Loan Approval Amount (current) 12655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12765.93
Forgiveness Paid Date 2021-03-22
3069458401 2021-02-04 0202 PPS 2104 Boston Post Rd, Larchmont, NY, 10538-3759
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12262
Loan Approval Amount (current) 12262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3759
Project Congressional District NY-16
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12362.47
Forgiveness Paid Date 2021-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State