Search icon

NAILS & PLEASURE, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2028-09-11 1567 YORK AVE, NEW YORK, NY, 10028
21NA1312921 DOSAEBUSUNESS 2014-01-03 2028-09-11 1567 YORK AVE, NEW YORK, NY, 10028
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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208517 OL VIO INVOICED 2013-03-19 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
13435.00
Total Face Value Of Loan:
13435.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,435
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,519.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,434

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State