Search icon

SMILE NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504325
ZIP code: 11208
County: Kings
Place of Formation: New York
Principal Address: 1060 LIBERTY AVE, BROOKLYN, NY, United States, 11208
Address: C/O GAI THI LY, 1060 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAI THI LY Chief Executive Officer 1060 LIBERTY AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GAI THI LY, 1060 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date End date Address
AEB-24-01136 Appearance Enhancement Business License 2024-05-15 2028-05-15 59 Lafayette Ave, Suffern, NY, 10901-5519
AEB-24-01136 DOSAEBUSINESS 2024-05-15 2028-05-15 59 Lafayette Ave, Suffern, NY, 10901
AEB-24-01136 DOSAEBUSUNESS 2024-05-15 2028-05-15 59 Lafayette Ave, Suffern, NY, 10901

Filings

Filing Number Date Filed Type Effective Date
130503002375 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110426002771 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407003316 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070417000532 2007-04-17 CERTIFICATE OF INCORPORATION 2007-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190226 OL VIO INVOICED 2012-06-20 500 OL - Other Violation

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$7,252
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,297.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,252

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State