Search icon

MONTAGUE ST. NAILS, INC.

Company Details

Name: MONTAGUE ST. NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2008 (16 years ago)
Date of dissolution: 20 Aug 2021
Entity Number: 3737876
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: CHONG OK KIM, 130 MONTAGUE STREET, BROOKLYN HEIGHTS, NY, United States, 11201
Principal Address: 130 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHONG OK KIM, 130 MONTAGUE STREET, BROOKLYN HEIGHTS, NY, United States, 11201

Chief Executive Officer

Name Role Address
CHONG OK KIM Chief Executive Officer 130 MONTAGUE ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2022-01-21 2022-01-21 Address 130 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-01-21 2022-01-21 Address CHONG OK KIM, 130 MONTAGUE STREET, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Service of Process)
2012-10-22 2022-01-21 Address 130 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-10-22 Address 130 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-10-30 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-30 2022-01-21 Address CHONG OK KIM, 130 MONTAGUE STREET, BROOKLYN HEIGHTS, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121003060 2021-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-20
141014006161 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121022002728 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101014002994 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081030000736 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-11 No data 130 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 130 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241077706 2020-05-01 0202 PPP 130 MONTAGUE ST, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53530
Loan Approval Amount (current) 53530
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54037.11
Forgiveness Paid Date 2021-04-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State