Search icon

SARA NAILS VS, INC.

Company Details

Name: SARA NAILS VS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156208
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 244 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
SARA OK CHOI Chief Executive Officer 244 N CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date End date Address
AEB-22-00949 Appearance Enhancement Business License 2022-06-09 2026-06-09 244 N Central Ave, Valley Stream, NY, 11580-3130

History

Start date End date Type Value
2015-01-20 2019-01-25 Address 244 N CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2013-01-28 2015-01-20 Address 147-30 38TH AVE APT #4B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-03-13 2013-01-28 Address 244 N CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-01-27 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-27 2007-03-13 Address 244 N CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190125060229 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170103008409 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006228 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130128002185 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110119002191 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090116002299 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070313002609 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050127000353 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357778307 2021-01-30 0235 PPS 244 N Central Ave, Valley Stream, NY, 11580-3130
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
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 Valley Stream, NASSAU, NY, 11580-3130
Project Congressional District NY-04
Number of Employees 3
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 7424.19
Forgiveness Paid Date 2021-10-06
2951737703 2020-05-01 0235 PPP 244 N CENTRAL AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 3
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 7441.65
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State