Search icon

MONTAGUE ST. NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTAGUE ST. NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2008 (17 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
53530.00
Total Face Value Of Loan:
53530.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$53,530
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,037.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,110
Utilities: $2,100
Rent: $20,000
Healthcare: $1320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State