Search icon

MONROE NAIL II CORP.

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 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
2009-09-23 2011-11-28 Address 975 WEST JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

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
090923000479 2009-09-23 CERTIFICATE OF INCORPORATION 2009-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176328308 2021-01-29 0235 PPS 975 W Jericho Tpke, Smithtown, NY, 11787-3237
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22097.92
Loan Approval Amount (current) 22097.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3237
Project Congressional District NY-01
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22257.52
Forgiveness Paid Date 2021-10-25
2826707401 2020-05-06 0235 PPP 975 West Jericho Turnpike, Smithtown, NY, 11787
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22097.92
Loan Approval Amount (current) 22097.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22355.12
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804256 Fair Labor Standards Act 2018-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-27
Termination Date 2019-04-19
Date Issue Joined 2018-09-21
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State