Search icon

THE WONDER NAIL INC.

Company Details

Name: THE WONDER NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (15 years ago)
Entity Number: 3984563
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 16 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 16 BRADLEY AVE, 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
YU PING ZHANG DOS Process Agent 16 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
YUPING ZHANG Chief Executive Officer 16 BRADLEY AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date End date Address
AEB-21-01693 Appearance Enhancement Business License 2021-10-18 2025-10-18 18 Brotherhood Plaza Dr, Washingtonville, NY, 10992-2293
AEB-21-01693 DOSAEBUSINESS 2021-10-18 2025-10-18 18 Brotherhood Plaza Dr, Washingtonville, NY, 10992
21TH1378203 DOSAEBUSINESS 2014-01-03 2025-06-28 16 BRADLEY AVE, STATEN ISLAND, NY, 10314

History

Start date End date Type Value
2020-12-03 2021-03-19 Address 16 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-08-29 2014-08-19 Address 16 BRADLEY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-08-13 2020-12-03 Address 16 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319000199 2021-03-19 CERTIFICATE OF CHANGE 2021-03-19
201203000724 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03
140819006050 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120829002078 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100813000312 2010-08-13 CERTIFICATE OF INCORPORATION 2010-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1681130 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
2023-12-08 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data No data No data
2014-05-08 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
7592.00
Total Face Value Of Loan:
7592.00
Date:
2020-07-29
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:
7592.00
Total Face Value Of Loan:
7592.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7592
Current Approval Amount:
7592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7626.74
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7592
Current Approval Amount:
7592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7659.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State