Search icon

GRACE SONG NAILS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRACE SONG NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515283
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2275 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2275 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MI SUN SONG Chief Executive Officer 2275 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date End date Address
21GR1276305 DOSAEBUSINESS 2014-01-03 2026-04-15 2275 MCDONALD AVE, BROOKLYN, NY, 11223
21GR1276305 Appearance Enhancement Business License 2007-06-07 2026-04-15 2275 MCDONALD AVE, BROOKLYN, NY, 11223

History

Start date End date Type Value
2009-05-05 2013-05-15 Address 2275 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-05-05 2013-05-15 Address 2275 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2007-05-10 2013-05-15 Address 2275 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002337 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110603003146 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002819 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070510000149 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2279772 OL VIO INVOICED 2016-02-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10785.00
Total Face Value Of Loan:
10785.00
Date:
2020-05-02
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:
8840.00
Total Face Value Of Loan:
8840.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10785
Current Approval Amount:
10785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10826.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8840
Current Approval Amount:
8840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8915.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State