Search icon

BLUE BEACH NAIL INC.

Company Details

Name: BLUE BEACH NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818457
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 426 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI JIE SUN Chief Executive Officer 426 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694

Licenses

Number Type Date End date Address
21BL1396466 DOSAEBUSINESS 2014-01-03 2025-11-02 424 Beach 129th St, Belle Harbor, NY, 11694
21BL1396466 Appearance Enhancement Business License 2011-07-07 2025-11-02 424 Beach 129th St, Belle Harbor, NY, 11694-1517

History

Start date End date Type Value
2011-06-06 2011-07-08 Address 426 BEACH 129 STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2010-11-05 2011-06-06 Address 426 LAKE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-06-04 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-04 2010-11-05 Address 412 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611002229 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110708002302 2011-07-08 BIENNIAL STATEMENT 2011-06-01
110606000156 2011-06-06 CERTIFICATE OF AMENDMENT 2011-06-06
101105000892 2010-11-05 CERTIFICATE OF CHANGE 2010-11-05
090604000538 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1941813 CL VIO CREDITED 2015-01-16 175 CL - Consumer Law Violation
204004 OL VIO INVOICED 2013-03-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
44865.00
Total Face Value Of Loan:
44865.00
Date:
2020-07-20
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:
40970.00
Total Face Value Of Loan:
40970.00
Date:
2020-06-19
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:
44865.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
44865.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40970
Current Approval Amount:
40970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41337.59
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44865
Current Approval Amount:
44865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45115.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State