Search icon

NAILS & PLEASURE, INC.

Company Details

Name: NAILS & PLEASURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677675
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1567 YORK AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 3451 62ND STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLKAR LAMA Chief Executive Officer 1567 YORK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1567 YORK AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
21NA1312921 Appearance Enhancement Business License 2008-09-11 2024-09-11 1567 YORK AVE, NEW YORK, NY, 10028

History

Start date End date Type Value
2012-08-29 2014-09-29 Address 37-42 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2010-08-26 2012-08-29 Address 37-42 59TH STREET, 3RD FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-05-29 2010-08-26 Address 1567 YORK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512007498 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140929006204 2014-09-29 BIENNIAL STATEMENT 2014-05-01
120829002346 2012-08-29 BIENNIAL STATEMENT 2012-05-01
100826002838 2010-08-26 BIENNIAL STATEMENT 2010-05-01
080529000382 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 1567 YORK AVE, Manhattan, NEW YORK, NY, 10028 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
208517 OL VIO INVOICED 2013-03-19 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301438609 2021-03-13 0202 PPS 1567 York Ave, New York, NY, 10028-6012
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13435
Loan Approval Amount (current) 13435
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-6012
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13519.48
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State