Search icon

NEW PRO-MAGIC NAILS INC.

Company Details

Name: NEW PRO-MAGIC NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2010 (15 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 3899727
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 200A GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUAN TU HUYNH DOS Process Agent 200A GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
QUAN TU HUYNH Chief Executive Officer 200A GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2018-02-01 2022-02-08 Address 200A GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2016-02-03 2018-02-01 Address 200A GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2016-02-03 2022-02-08 Address 200A GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2012-03-09 2016-02-03 Address 200A GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2012-03-09 2016-02-03 Address 200A GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2012-03-09 2016-02-03 Address 200A GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2010-01-14 2012-03-09 Address 200A GRAMATAN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2010-01-14 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220208000194 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
180201007687 2018-02-01 BIENNIAL STATEMENT 2018-01-01
160203006529 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140909006191 2014-09-09 BIENNIAL STATEMENT 2014-01-01
120309002467 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100114000139 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500008005 2020-06-30 0202 PPP 200a Gramatan Avenue, Mount Vernon, NY, 10550-1252
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1252
Project Congressional District NY-16
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8851.16
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State