Search icon

GEL NAILS, INC.

Company Details

Name: GEL NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2007 (18 years ago)
Date of dissolution: 04 Aug 2010
Entity Number: 3537852
ZIP code: 12314
County: Cayuga
Place of Formation: New York
Address: P.O. BOX 145, DEWITT, NY, United States, 12314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 145, DEWITT, NY, United States, 12314

Licenses

Number Type Date End date Address
AEB-15-02984 Appearance Enhancement Business License 2015-12-14 2028-01-31 1626 Clark Street Rd Ste 22, Auburn, NY, 13021-9539

Filings

Filing Number Date Filed Type Effective Date
100804000396 2010-08-04 CERTIFICATE OF DISSOLUTION 2010-08-04
070629000245 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906037305 2020-05-03 0248 PPP 1626 CLARK STREET RD STE 22, AUBURN, NY, 13021-9541
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28440
Loan Approval Amount (current) 28440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-9541
Project Congressional District NY-24
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17570.72
Forgiveness Paid Date 2021-09-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State