Search icon

ANGEL NAILS NY INC.

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

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
100809000808 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746148401 2021-02-02 0235 PPS 162 Rockaway Ave, Valley Stream, NY, 11580-5824
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45467
Loan Approval Amount (current) 45467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5824
Project Congressional District NY-04
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45785.89
Forgiveness Paid Date 2021-10-19
6310677707 2020-05-01 0235 PPP 162 ROCKAWAY AVE, VALLEY STREAM, NY, 11580-5824
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) 47917
Loan Approval Amount (current) 47917
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 New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11580-5824
Project Congressional District NY-04
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48406.67
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604440 Fair Labor Standards Act 2016-08-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-09
Termination Date 2017-03-17
Date Issue Joined 2016-09-23
Section 0002
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State