Search icon

STOP NAIL CORP.

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
120522002386 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100428002073 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080611002135 2008-06-11 BIENNIAL STATEMENT 2008-04-01
060403000558 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773998502 2021-02-19 0202 PPS 52 New Main St, Haverstraw, NY, 10927-1812
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-1812
Project Congressional District NY-17
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9833.42
Forgiveness Paid Date 2021-12-29
8333547901 2020-06-18 0202 PPP 52 New Main St., Haverstraw, NY, 10927
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9844.79
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State