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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203648303 2021-01-21 0202 PPS 65 Lake St, White Plains, NY, 10604-2420
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-2420
Project Congressional District NY-17
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17410.65
Forgiveness Paid Date 2021-08-18
4498717403 2020-05-09 0202 PPP 65 LAKE STREET LAKE NAIL AND MORE, WHITE PLAINS, NY, 10604
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17310
Loan Approval Amount (current) 17310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17448.01
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State