Search icon

NAILICIOUS NAILS, INC.

Company Details

Name: NAILICIOUS NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3786799
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 369 NESCONET HIGHWAY, HAUPPUGE, NY, United States, 11788
Principal Address: 355 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 NESCONET HIGHWAY, HAUPPUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
YAN SUN Chief Executive Officer 425 LINCOLN BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2011-05-03 2013-03-25 Address 425 LINCOLN BLVD, #2V, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-05-03 2013-03-25 Address 355 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-03-17 2013-03-25 Address 369 NESCONSET HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002235 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110503003089 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090317000138 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813257703 2020-05-01 0202 PPP 6723 213th street, BAYSIDE, NY, 11364
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11350.76
Forgiveness Paid Date 2021-03-29
4819178405 2021-02-07 0235 PPS 355 Smithtown Byp, Hauppauge, NY, 11788-2516
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7720
Loan Approval Amount (current) 7720
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2516
Project Congressional District NY-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7770.02
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State