Search icon

NEW COSMIC NAIL INC.

Company Details

Name: NEW COSMIC NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2008 (17 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 3690031
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
KYONG RAN LEE Chief Executive Officer 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2012-07-18 2023-10-12 Address 7001 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2012-07-18 2023-10-12 Address 7001 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2010-06-30 2012-07-18 Address 7001 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2010-06-30 2012-07-18 Address 7001 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2010-06-30 2012-07-18 Address 7001 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2008-06-26 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-26 2010-06-30 Address 7001 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002936 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
120718002072 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100630002835 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080626000785 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-04 No data 7001 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10307 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 7001 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10307 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 7001 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10307 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
1915297 CL VIO INVOICED 2014-12-16 175 CL - Consumer Law Violation
172638 CL VIO INVOICED 2012-05-22 312.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280808306 2021-01-25 0202 PPS 7001 Amboy Rd, Staten Island, NY, 10307-1444
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17066.67
Loan Approval Amount (current) 17066.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1444
Project Congressional District NY-11
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17148.03
Forgiveness Paid Date 2021-07-28
6866037110 2020-04-14 0202 PPP 7001 AMBOY RD, STATEN ISLAND, NY, 10307-1444
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17066.67
Loan Approval Amount (current) 17066.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-1444
Project Congressional District NY-11
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17218.17
Forgiveness Paid Date 2021-03-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State