Search icon

POPULAR NAILS II, INC.

Company Details

Name: POPULAR NAILS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3435065
ZIP code: 11412
County: Queens
Place of Formation: New York
Principal Address: 187-33 LINDEN BLVD, ST ALBANS, NY, United States, 11412
Address: 187-33 LINDEN BOULEVARD, ST ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER NGUYEN DOS Process Agent 187-33 LINDEN BOULEVARD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
CHRISTOPHER NGUYEN Chief Executive Officer 187-33 LINDEN BLVD, ST ALBANS, NY, United States, 11412

Licenses

Number Type Date End date Address
21PO1263929 Appearance Enhancement Business License 2006-12-12 2024-12-12 187 33 LINDEN BLVD, SAINT ALBANS, NY, 11412

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 187-33 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-02-03 Address 187-33 LINDEN BOULEVARD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2024-08-22 2024-08-22 Address 187-33 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2025-02-03 Address 187-33 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2022-05-09 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-12 2024-08-22 Address 187-33 LINDEN BOULEVARD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2014-12-30 2019-06-12 Address 187-33 LINDEN BOULEVARD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2009-02-03 2024-08-22 Address 187-33 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2006-11-08 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001463 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240822003100 2024-08-22 BIENNIAL STATEMENT 2024-08-22
201113060561 2020-11-13 BIENNIAL STATEMENT 2020-11-01
190612060509 2019-06-12 BIENNIAL STATEMENT 2018-11-01
161230006151 2016-12-30 BIENNIAL STATEMENT 2016-11-01
141230006221 2014-12-30 BIENNIAL STATEMENT 2014-11-01
130116006310 2013-01-16 BIENNIAL STATEMENT 2012-11-01
090203003014 2009-02-03 BIENNIAL STATEMENT 2008-11-01
061108000881 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-06 No data 18733 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 18733 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 18733 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510577 CL VIO INVOICED 2016-12-12 375 CL - Consumer Law Violation
2501409 CL VIO CREDITED 2016-12-01 375 CL - Consumer Law Violation
2473193 CL VIO CREDITED 2016-10-18 375 CL - Consumer Law Violation
2156811 CL VIO INVOICED 2015-08-24 175 CL - Consumer Law Violation
2104333 CL VIO CREDITED 2015-06-15 350 CL - Consumer Law Violation
145113 CL VIO INVOICED 2012-02-16 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-04 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-06-09 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-06-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944207200 2020-04-28 0202 PPP 18733 Linden Blvd, Saint Albans, NY, 11412
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14215.83
Forgiveness Paid Date 2021-11-22
6925638404 2021-02-11 0202 PPS 18733 Linden Blvd, Saint Albans, NY, 11412-4025
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10615
Loan Approval Amount (current) 10615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-4025
Project Congressional District NY-05
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10698.45
Forgiveness Paid Date 2021-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200951 Fair Labor Standards Act 2022-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-22
Termination Date 2023-08-21
Date Issue Joined 2022-07-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMIREZ PINTO
Role Plaintiff
Name POPULAR NAILS II, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State