Search icon

PLAZA HOLY NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA HOLY NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 3495180
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1063-1065 MAIN STREET, HOLBROOK, NY, United States, 11741
Principal Address: 1065 MAIN ST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OK B KIM Chief Executive Officer 77 PEACHTREE LN, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1063-1065 MAIN STREET, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date End date Address
21PL1273460 DOSAEBUSINESS 2014-01-03 2025-05-11 1063 1065 MAIN ST, HOLBROOK, NY, 11741
21PL1273460 Appearance Enhancement Business License 2007-05-11 2025-05-11 1063 1065 MAIN ST, HOLBROOK, NY, 11741

History

Start date End date Type Value
2009-03-18 2024-06-26 Address 77 PEACHTREE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2009-03-18 2013-03-25 Address 1065 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2007-03-27 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-27 2024-06-26 Address 1063-1065 MAIN STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626000537 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
130325002134 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002566 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090318002510 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070327000161 2007-03-27 CERTIFICATE OF INCORPORATION 2007-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
200.00
Total Face Value Of Loan:
42600.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
42400.00
Total Face Value Of Loan:
42400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42975.01
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42924.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State