Search icon

SOLAR NAILS INC.

Company Details

Name: SOLAR NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2010 (15 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 3974433
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 108 POLAR PLAZA, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 POLAR PLAZA, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
YUN BIAO LIN Chief Executive Officer 108 POLAR PLAZA, AMSTERDAM, NY, United States, 12010

Licenses

Number Type Date End date Address
AEB-17-01586 Appearance Enhancement Business License 2017-08-09 2025-08-09 31 Main St, Tonawanda, NY, 14150-2105
21SO1327534 Appearance Enhancement Business License 2009-04-06 2025-04-06 93 W Campbell Rd, Rotterdam, NY, 12306-6800

History

Start date End date Type Value
2012-07-31 2022-08-09 Address 108 POLAR PLAZA, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2010-07-19 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-19 2022-08-09 Address 108 POLAR PLAZA, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809002224 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
180817006061 2018-08-17 BIENNIAL STATEMENT 2018-07-01
171114006294 2017-11-14 BIENNIAL STATEMENT 2016-07-01
140910006226 2014-09-10 BIENNIAL STATEMENT 2014-07-01
120731002353 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100719000772 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4024038601 2021-03-17 0248 PPS 200 N Comrie Ave, Johnstown, NY, 12095-1568
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1568
Project Congressional District NY-21
Number of Employees 10
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45321.78
Forgiveness Paid Date 2021-12-09
3671597404 2020-05-07 0248 PPP 200 N Comrie Ave, Johnstown, NY, 12095
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51097.68
Forgiveness Paid Date 2021-05-17
5710438009 2020-06-29 0296 PPP 31 Main St., TONAWANDA, NY, 14150-2105
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-2105
Project Congressional District NY-26
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7546.85
Forgiveness Paid Date 2021-03-01
4515247407 2020-05-09 0248 PPP 93 W CAMPBELL RD, ROTTERDAM, NY, 12306-6800
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27025
Loan Approval Amount (current) 27025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROTTERDAM, SCHENECTADY, NY, 12306-6800
Project Congressional District NY-20
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25206.85
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State