Search icon

SONA NAIL CORP.

Company Details

Name: SONA NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Entity Number: 3549528
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 375 1ST AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 375 FIRST AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONA A GURUNG Chief Executive Officer 375 FIRST AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 1ST AVENUE, NEW YORK, NY, United States, 10010

Licenses

Number Type Date End date Address
AEB-20-02197 Appearance Enhancement Business License 2020-12-03 2024-12-03 375 1st Ave, New York, NY, 10010-6501

Filings

Filing Number Date Filed Type Effective Date
130917006602 2013-09-17 BIENNIAL STATEMENT 2013-07-01
110804002645 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090727002751 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070730000876 2007-07-30 CERTIFICATE OF INCORPORATION 2007-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-21 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-13 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 375 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 9707 64TH AVE, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716669009 2021-05-28 0202 PPS 375 1st Ave N/A, New York, NY, 10010-6501
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13528
Loan Approval Amount (current) 13528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6501
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13669.21
Forgiveness Paid Date 2022-06-27
3200388803 2021-04-14 0202 PPP 375 1st Ave, New York, NY, 10010-6501
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14229
Loan Approval Amount (current) 14229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6501
Project Congressional District NY-12
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14398.58
Forgiveness Paid Date 2022-06-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State