Search icon

BRADLEY APPLE NAIL CORP.

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)
2010-07-30 2012-08-09 Address 324 BRADLEY AVE., STATE ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-07-30 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-26 No data 324 BRADLEY AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 324 BRADLEY AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256277306 2020-04-30 0202 PPP 324 BRADLEY AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11070
Loan Approval Amount (current) 11070
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State