Search icon

STOP NAIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STOP NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2006 (19 years ago)
Date of dissolution: 17 Aug 2022
Entity Number: 3343115
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 52 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
GIL CHEON SUNG Chief Executive Officer 52 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2010-04-28 2023-01-10 Address 52 NEW MAIN STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2008-06-11 2010-04-28 Address 52 NEW MAIN STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2006-04-03 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-03 2023-01-10 Address 52 NEW MAIN STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110004894 2022-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-17
200401061154 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006678 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160415006057 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140624002067 2014-06-24 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-07-09
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:
60500.00
Total Face Value Of Loan:
60500.00
Date:
2020-06-18
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:
9750.00
Total Face Value Of Loan:
9750.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$9,750
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,833.42
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $9,747
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$9,750
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,844.79
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $5,850
Utilities: $3,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State