Search icon

ANGEL NAILS NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGEL NAILS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982696
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 162 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
GIL JUN LEE Chief Executive Officer 162 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date End date Address
AEB-19-00112 Appearance Enhancement Business License 2019-01-18 2027-01-18 162 Rockaway Ave, Valley Stream, NY, 11580-5824
AEB-19-00112 DOSAEBUSINESS 2019-01-18 2027-01-18 162 Rockaway Ave, Valley Stream, NY, 11580

History

Start date End date Type Value
2017-07-17 2020-08-13 Address 162 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2014-08-14 2017-07-17 Address 2160 N CENTRAL RD, SUITE 106, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2012-10-05 2017-07-17 Address 162 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2012-10-05 2017-07-17 Address 162 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2010-08-09 2014-08-14 Address 120 SYLVAN AVENUE,, SUITE 300, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060057 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180806007603 2018-08-06 BIENNIAL STATEMENT 2018-08-01
170717006084 2017-07-17 BIENNIAL STATEMENT 2016-08-01
140814006166 2014-08-14 BIENNIAL STATEMENT 2014-08-01
121005002303 2012-10-05 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
45467.00
Total Face Value Of Loan:
45467.00
Date:
2020-05-03
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:
47917.00
Total Face Value Of Loan:
47917.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45467
Current Approval Amount:
45467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45785.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47917
Current Approval Amount:
47917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48406.67

Court Cases

Court Case Summary

Filing Date:
2016-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LANDI
Party Role:
Plaintiff
Party Name:
ANGEL NAILS NY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State