Search icon

AMY'S FASHION NAIL 3, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY'S FASHION NAIL 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2006 (19 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 3452709
ZIP code: 11203
County: Kings
Place of Formation: New York
Principal Address: 4904 CHURCH AVE, BROOKLYN, NY, United States, 11203
Address: 4904 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY'S FASHION NAIL 3, INC. DOS Process Agent 4904 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
EDDIE NGUYEN Chief Executive Officer 4904 CHURCH AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2014-12-30 2024-04-17 Address 4904 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2009-01-22 2024-04-17 Address 4904 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2006-12-22 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-22 2014-12-30 Address 4904 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002879 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
200430060206 2020-04-30 BIENNIAL STATEMENT 2018-12-01
141230006219 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130418006203 2013-04-18 BIENNIAL STATEMENT 2012-12-01
110118002493 2011-01-18 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2383043 CL VIO CREDITED 2016-07-13 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-07 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-07-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64600.00
Total Face Value Of Loan:
64600.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
12195.00
Total Face Value Of Loan:
12195.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,535
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,651.68
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $14,533
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$12,195
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,326.1
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $12,195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State