Name: | OAKLAND GARDENS NAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2009 (16 years ago) |
Entity Number: | 3820390 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 744 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, United States, 11804 |
Principal Address: | 744 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUN AI CUI | Chief Executive Officer | 744 OLD BETHPAGE RD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 744 OLD BETHPAGE ROAD, OLD BETHPAGE, NY, United States, 11804 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21OA1338712 | Appearance Enhancement Business License | 2009-08-19 | 2028-08-02 | 744 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002177 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110715002775 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090610000010 | 2009-06-10 | CERTIFICATE OF INCORPORATION | 2009-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3706897902 | 2020-06-13 | 0235 | PPP | 744 Old Bethpage Road, Old Bethpage, NY, 11804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3562308406 | 2021-02-05 | 0235 | PPS | 744 Old Bethpage Rd, Old Bethpage, NY, 11804-1240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State