Search icon

LAKE STREET NAILS CORP.

Company Details

Name: LAKE STREET NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2006 (19 years ago)
Date of dissolution: 10 May 2022
Entity Number: 3343657
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 65 LAKE ST, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 LAKE ST, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
HYUNG SOOK KIM Chief Executive Officer 65 LAKE ST, WHITE PLAINS, NY, United States, 10604

Licenses

Number Type Date End date Address
21LA1250135 Appearance Enhancement Business License 2006-06-20 2025-01-12 65 LAKE ST, WHITE PLAINS, NY, 10604

History

Start date End date Type Value
2008-04-18 2022-10-01 Address 65 LAKE ST, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-04-18 2022-10-01 Address 65 LAKE ST, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-04-04 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-04 2008-04-18 Address 65 LAKE STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000692 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
120515002698 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421002289 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080418002401 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060404000442 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17312.00
Total Face Value Of Loan:
17312.00
Date:
2020-05-09
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:
17310.00
Total Face Value Of Loan:
17310.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17312
Current Approval Amount:
17312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17410.65
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17310
Current Approval Amount:
17310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17448.01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State