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

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)
2009-08-04 2021-01-25 Address 70-21 AUSTIN ST, LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-08-27 2009-08-04 Address 70-21 AUSTIN STREET, LOWER LEVEL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-08-27 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090804002761 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070827000354 2007-08-27 CERTIFICATE OF INCORPORATION 2007-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-26 No data 7021 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-18 No data 7021 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-17 No data 7021 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 7021 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720848310 2021-01-31 0202 PPS 70-21A AUSTIN STREET LOWER LEVEL, FOREST HILLS, NY, 11375
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4536.04
Loan Approval Amount (current) 4536.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375
Project Congressional District NY-06
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4568.3
Forgiveness Paid Date 2021-10-26
8557007303 2020-05-01 0202 PPP 70-21 A AUSTIN ST LOWER LEVEL, FOREST HILLS, NY, 11375
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4949
Loan Approval Amount (current) 4949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5003.83
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State