Search icon

LARCHMONT NEW NAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARCHMONT NEW NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959513
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 176 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JIN YANG Chief Executive Officer 176 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
LARCHMONT NEW NAIL, INC. DOS Process Agent 176 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date End date Address
AEB-16-00695 Appearance Enhancement Business License 2016-04-04 2027-12-14 176 Myrtle Blvd, Larchmont, NY, 10538-2002
AEB-16-00695 DOSAEBUSINESS 2016-04-04 2027-12-14 176 Myrtle Blvd, Larchmont, NY, 10538

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 176 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-19 Address 176 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2012-07-18 2024-08-19 Address 176 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2010-06-09 2020-08-03 Address 176 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2010-06-09 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240819001320 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220719000543 2022-07-19 BIENNIAL STATEMENT 2022-06-01
200803061702 2020-08-03 BIENNIAL STATEMENT 2020-06-01
180801007605 2018-08-01 BIENNIAL STATEMENT 2018-06-01
160818006220 2016-08-18 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
11347.00
Total Face Value Of Loan:
11347.00
Date:
2020-05-22
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:
109000.00
Total Face Value Of Loan:
450800.00
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:
11292.00
Total Face Value Of Loan:
11292.00
Date:
2020-04-19
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11292
Current Approval Amount:
11292
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11395.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11347
Current Approval Amount:
11347
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11422.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State