Search icon

MONROE NAIL II CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE NAIL II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2009 (16 years ago)
Entity Number: 3859343
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 975 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG KYU SUH Chief Executive Officer 975 W JERICHO TPKE, SMTHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date End date Address
21MO1346849 DOSAEBUSINESS 2014-01-03 2026-01-25 975 W Jericho Tpke, Smithtown, NY, 11787
21MO1346849 Appearance Enhancement Business License 2009-12-01 2026-01-25 37 Elder Dr, Commack, NY, 11725-2331

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 975 W JERICHO TPKE, SMTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2022-02-01 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-28 2023-09-07 Address 975 W JERICHO TPKE, SMTHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-11-28 2023-09-07 Address 975 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2009-09-23 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907001479 2023-09-07 BIENNIAL STATEMENT 2023-09-01
170908006146 2017-09-08 BIENNIAL STATEMENT 2017-09-01
151104006198 2015-11-04 BIENNIAL STATEMENT 2015-09-01
131002006193 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111128002625 2011-11-28 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
22097.92
Total Face Value Of Loan:
22097.92
Date:
2020-06-11
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:
2020-05-06
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:
22097.92
Total Face Value Of Loan:
22097.92
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22097.92
Current Approval Amount:
22097.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22257.52
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22097.92
Current Approval Amount:
22097.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22355.12

Court Cases

Court Case Summary

Filing Date:
2018-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CUI,
Party Role:
Plaintiff
Party Name:
MONROE NAIL II CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State