Search icon

FANCY NAIL INTERNATIONAL NY INC.

Company Details

Name: FANCY NAIL INTERNATIONAL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (18 years ago)
Entity Number: 3581967
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 215 MADISON ST, NEW YORK, NY, United States, 10002
Principal Address: 206 EAST 4TH ST, APT 4C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAR LAM Chief Executive Officer 215 MADISON ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
LAM LAP SING DOS Process Agent 215 MADISON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2009-12-15 2011-12-13 Address 60 HENRY ST #9D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-12-15 2011-12-13 Address 215 MADISON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2007-10-18 2009-12-15 Address 219 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131218002067 2013-12-18 BIENNIAL STATEMENT 2013-10-01
111213002423 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091215002416 2009-12-15 BIENNIAL STATEMENT 2009-10-01
071018000362 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 215 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 215 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 215 MADISON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 215 MADISON ST, Manhattan, NEW YORK, NY, 10002 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
2379526 NGC INVOICED 2016-07-06 20 No Good Check Fee
2328048 CL VIO INVOICED 2016-04-18 175 CL - Consumer Law Violation
2224366 OL VIO CREDITED 2015-11-30 125 OL - Other Violation
2224365 CL VIO CREDITED 2015-11-30 175 CL - Consumer Law Violation
1484901 CL VIO INVOICED 2013-10-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-20 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2015-11-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3942268006 2020-06-25 0202 PPP 215 MADISON STREET, New York, NY, 10002-7505
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7505
Project Congressional District NY-10
Number of Employees 3
NAICS code 812199
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 5804.94
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State