Search icon

REALISTIC NAILS INC.

Company Details

Name: REALISTIC NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (17 years ago)
Entity Number: 3710844
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 388 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 388 WOODBURY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUMJA KIM Chief Executive Officer 388 WOODBURY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date End date Address
21RE1314238 Appearance Enhancement Business License 2008-09-23 2024-09-23 388 WOODBURY RD, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2010-08-20 2014-08-19 Address 154 MAIN PARKWAY W, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180820006363 2018-08-20 BIENNIAL STATEMENT 2018-08-01
140819006019 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120822002464 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100820002982 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080819000831 2008-08-19 CERTIFICATE OF INCORPORATION 2008-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271757203 2020-04-27 0235 PPP 388 WOODBURY RD, HICKSVILLE, NY, 11801-3037
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10506
Loan Approval Amount (current) 10506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3037
Project Congressional District NY-03
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10591.2
Forgiveness Paid Date 2021-03-01
4820838301 2021-01-23 0235 PPS 388 Woodbury Rd, Hicksville, NY, 11801-3037
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10505
Loan Approval Amount (current) 10505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3037
Project Congressional District NY-03
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10583.28
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State