Search icon

MICHELLE JESSICA NAIL INC.

Company Details

Name: MICHELLE JESSICA NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3361197
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6603 20TH AVE., BROOKLYN, NY, United States, 11204
Principal Address: 6603 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEI QIONG LI Chief Executive Officer 6603 20TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MEI QIONG LI DOS Process Agent 6603 20TH AVE., BROOKLYN, NY, United States, 11204

Licenses

Number Type Date End date Address
21MI1264834 Appearance Enhancement Business License 2006-12-11 2024-12-11 6224 20th Ave, Brooklyn, NY, 11204-3023

History

Start date End date Type Value
2008-06-25 2010-05-17 Address 6603 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120625002092 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100517002241 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080625002862 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060511001104 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1788032 CL VIO CREDITED 2014-09-23 175 CL - Consumer Law Violation
122387 CL VIO INVOICED 2010-12-21 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-08-05
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

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4839.72
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9846.43

Date of last update: 28 Mar 2025

Sources: New York Secretary of State