Search icon

AJA PRETTY NAILS, INC.

Company Details

Name: AJA PRETTY NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2007 (18 years ago)
Entity Number: 3560749
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 303 5TH AVENUE, SUITE 211, NEW YORK, NY, United States, 10016
Principal Address: 70-21A AUSTIN ST, LOWER LEVEL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCOUNTING & TAX PLANNERS DOS Process Agent 303 5TH AVENUE, SUITE 211, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SONAL HARI SHAREDALAL Chief Executive Officer 70-21A AUSTIN STREET LOWER LEVEL, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
AEB-18-02059 Appearance Enhancement Business License 2018-10-24 2026-10-24 7021A Austin St Lowr Level, Forest Hills, NY, 11375-4722
AEB-18-02059 DOSAEBUSINESS 2018-10-24 2026-10-24 7021A Austin St Lowr Level, Forest Hills, NY, 11375

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 70-21A AUSTIN STREET LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 50-42 40TH STREET, SUNNYSIDE, NY, 11104, 4107, USA (Type of address: Chief Executive Officer)
2021-01-25 2023-08-31 Address 70-21A AUSTIN ST, LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2021-01-25 2023-08-31 Address 50-42 40TH STREET, SUNNYSIDE, NY, 11104, 4107, USA (Type of address: Chief Executive Officer)
2009-08-04 2021-01-25 Address 87-72 52ND AVE #3B, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831001552 2023-08-31 BIENNIAL STATEMENT 2023-08-01
220125001065 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210125060247 2021-01-25 BIENNIAL STATEMENT 2019-08-01
130823006067 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110812003016 2011-08-12 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210150 OL VIO INVOICED 2013-02-15 250 OL - Other Violation
1476231 CL VIO INVOICED 2011-04-21 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
4536.04
Total Face Value Of Loan:
4536.04
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
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:
4949.00
Total Face Value Of Loan:
4949.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4536.04
Current Approval Amount:
4536.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
4568.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4949
Current Approval Amount:
4949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5003.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State