Search icon

TIFFANY NAILS OF PLAINVIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIFFANY NAILS OF PLAINVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491274
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 609 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KIM Chief Executive Officer 609 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date End date Address
AEB-21-01798 Appearance Enhancement Business License 2021-11-04 2025-11-04 609 Old Country Rd, Plainview, NY, 11803-4953
AEB-21-01798 DOSAEBUSINESS 2021-11-04 2025-11-04 609 Old Country Rd, Plainview, NY, 11803

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 609 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 609 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-03-11 2023-08-14 Address 609 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-08-14 Address 609 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-03-28 2013-03-11 Address 170-20 CROCHERON AVENUE, #205, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230814001608 2023-08-14 BIENNIAL STATEMENT 2023-03-01
130311006749 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110328002347 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090224003233 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070319000680 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
8812.00
Total Face Value Of Loan:
8812.00
Date:
2020-05-22
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:
78100.00
Total Face Value Of Loan:
312300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7125
Current Approval Amount:
7125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7210.1
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8812
Current Approval Amount:
8812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8918.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State