Search icon

NAIL PRO, INC.

Company Details

Name: NAIL PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2006 (19 years ago)
Date of dissolution: 14 Apr 2015
Entity Number: 3335764
ZIP code: 10994
County: Nassau
Place of Formation: New York
Principal Address: 6 TIMOTHY COURT, WEST NYACK, NY, United States, 10994
Address: 3663 PALISADES CENTER, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3663 PALISADES CENTER, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
FRANKLIN TRAN Chief Executive Officer 6 TIMOTHY COURT, WEST NYACK, NY, United States, 10994

Licenses

Number Type Date End date Address
AEB-21-01694 Appearance Enhancement Business License 2021-10-18 2025-10-18 1 N Galleria Dr Ste 100, Middletown, NY, 10941-3025
AEB-21-01694 DOSAEBUSINESS 2021-10-18 2025-10-18 1 N Galleria Dr Ste 100, Middletown, NY, 10941
21WI1426181 DOSAEBUSINESS 2014-01-03 2029-03-19 2600 SOUTH RD STE 51, POUGHKEEPSIE, NY, 12601

Filings

Filing Number Date Filed Type Effective Date
150414000361 2015-04-14 CERTIFICATE OF DISSOLUTION 2015-04-14
140507007174 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120426003077 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100329002207 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080327002772 2008-03-27 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206169 OL VIO INVOICED 2013-05-31 250 OL - Other Violation

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15395
Current Approval Amount:
15395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15483.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State