Search icon

BRADLEY APPLE NAIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRADLEY APPLE NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2010 (15 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 3979268
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 324 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JINMEI LIU DOS Process Agent 324 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JINMEI LIU Chief Executive Officer 324 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2022-02-08 2022-02-08 Address 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2022-02-08 2022-02-08 Address 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2014-07-10 2022-02-08 Address 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-08-09 2022-02-08 Address 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-07-10 Address 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208001983 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
160705008531 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007044 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809002544 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100730000334 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1681353 CL VIO INVOICED 2014-05-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-08 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
11070.00
Total Face Value Of Loan:
11070.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11070
Current Approval Amount:
11070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State