Search icon

NEW QUEEN NAILS I, INC.

Company Details

Name: NEW QUEEN NAILS I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (19 years ago)
Entity Number: 3440546
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 139 CROTON AVENUE, OSSINING, NY, United States, 10562
Principal Address: 139 CROTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUNG Q BUI Chief Executive Officer 139 CROTON AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
NEW QUEEN NAILS I, INC. DOS Process Agent 139 CROTON AVENUE, OSSINING, NY, United States, 10562

Licenses

Number Type Date End date Address
21NE1264498 Appearance Enhancement Business License 2006-12-20 2024-12-20 139 CROTON AVE, OSSINING, NY, 10562

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 139 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-12-23 Address 139 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2008-10-22 2024-12-23 Address 139 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2006-11-21 2020-11-02 Address C/O HUNG QUOC BUI, 139 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2006-11-21 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223003483 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221202002335 2022-12-02 BIENNIAL STATEMENT 2022-11-01
201102062202 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141104006458 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006541 2012-11-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18535.00
Total Face Value Of Loan:
18535.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18535
Current Approval Amount:
18535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18744.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State