Search icon

GLAMOUR NAILS CORP.

Company Details

Name: GLAMOUR NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341574
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 289 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date End date Address
AEB-21-01933 Appearance Enhancement Business License 2021-11-19 2025-11-19 4154 McKinley Pkwy Ste 300, Blasdell, NY, 14219-2995
21GL1533815 Appearance Enhancement Business License 2013-05-03 2025-05-03 3177 LATTA RD STE 7, ROCHESTER, NY, 14612

Filings

Filing Number Date Filed Type Effective Date
060330000357 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145147402 2020-05-14 0296 PPP 4154 mc kinley parkway 700, Blasdell, NY, 14219
Loan Status Date 2024-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9056.1
Forgiveness Paid Date 2024-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State