Search icon

QUEEN'S NAILS OF BROOKLYN CORP.

Company Details

Name: QUEEN'S NAILS OF BROOKLYN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2010 (15 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 3991950
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 995 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 995 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2010-09-02 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-02 2024-01-29 Address 995 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003213 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
100902000650 2010-09-02 CERTIFICATE OF INCORPORATION 2010-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-19 No data 995 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 995 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 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
2955093 OL VIO CREDITED 2018-12-31 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-20 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641788504 2021-03-06 0202 PPS 995 Flatbush Ave, Brooklyn, NY, 11226-5006
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9639
Loan Approval Amount (current) 9639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5006
Project Congressional District NY-09
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9724.3
Forgiveness Paid Date 2022-01-26
3893367803 2020-05-27 0202 PPP 995 FLATBUSH AVE, BROOKLYN, NY, 11226-5006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9640
Loan Approval Amount (current) 13639
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-5006
Project Congressional District NY-09
Number of Employees 4
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 9773.64
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State