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 (18 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
101103003050 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081022002626 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061121000645 2006-11-21 CERTIFICATE OF INCORPORATION 2006-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757797705 2020-05-01 0202 PPP 139 CROTON AVE, OSSINING, NY, 10562
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18535
Loan Approval Amount (current) 18535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18744.72
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State