Search icon

LARCHMONT NEW NAIL, INC.

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

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
140728006167 2014-07-28 BIENNIAL STATEMENT 2014-06-01
120718002454 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100609000235 2010-06-09 CERTIFICATE OF INCORPORATION 2010-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160267702 2020-05-01 0202 PPP 176 MYRTLE BLVD, LARCHMONT, NY, 10538
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11292
Loan Approval Amount (current) 11292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11395.28
Forgiveness Paid Date 2021-04-05
9362058308 2021-01-30 0202 PPS 176 Myrtle Blvd, Larchmont, NY, 10538-2002
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11347
Loan Approval Amount (current) 11347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2002
Project Congressional District NY-16
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11422.68
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State