Search icon

PLAZA HOLY NAILS, INC.

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 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230247107 2020-04-15 0235 PPP 1063-1065 Main St, HOLBROOK, NY, 11741-1618
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-1618
Project Congressional District NY-02
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42975.01
Forgiveness Paid Date 2021-09-02
2301608410 2021-02-03 0235 PPS 1063 Main St # 1065, Holbrook, NY, 11741-1618
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1618
Project Congressional District NY-02
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42924.46
Forgiveness Paid Date 2021-11-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State