Search icon

HOT NAIL CITY INC.

Company Details

Name: HOT NAIL CITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922381
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 125 MAIN ST, #3, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XUE MEI LIU Chief Executive Officer 125 MAIN ST, #3, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 MAIN ST, #3, NYACK, NY, United States, 10960

Licenses

Number Type Date End date Address
21HO1357214 DOSAEBUSINESS 2014-01-03 2028-04-14 125 MAIN ST STE 3, NYACK, NY, 10960
21HO1357214 Appearance Enhancement Business License 2010-04-14 2028-04-14 125 MAIN ST STE 3, NYACK, NY, 10960

History

Start date End date Type Value
2012-05-08 2014-05-08 Address 125 MAIN STREET, #3, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-05-08 Address 125 MAIN STREET, #3, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2010-03-10 2014-05-08 Address 125 MAIN ST #3, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508002277 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120508002122 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100310000682 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
14452.00
Total Face Value Of Loan:
14452.00
Date:
2020-05-02
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:
14452.00
Total Face Value Of Loan:
14452.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14452
Current Approval Amount:
14452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14583.4
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14452
Current Approval Amount:
14452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14552.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State