Search icon

DON NAIL INC.

Company Details

Name: DON NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003651
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 819 9TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN OUK SUH Chief Executive Officer 188-04 50TH AVE, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 819 9TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-10-05 2012-10-16 Address 819 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112006679 2017-01-12 BIENNIAL STATEMENT 2016-10-01
141010006574 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121016002302 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101005000725 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-11 No data 819 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 819 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 819 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383757300 2020-04-30 0202 PPP 819 9th Ave., New York, NY, 10019
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
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 25280.56
Forgiveness Paid Date 2021-06-10
2603968506 2021-02-20 0202 PPS 819 9th Ave, New York, NY, 10019-4461
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29218
Loan Approval Amount (current) 29218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4461
Project Congressional District NY-12
Number of Employees 5
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 29433.89
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302917 Fair Labor Standards Act 2013-05-01 other
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-01
Termination Date 2013-10-07
Date Issue Joined 2013-07-28
Pretrial Conference Date 2013-08-27
Section 0201
Sub Section DO
Status Terminated

Parties

Name CAJAMARCA
Role Plaintiff
Name DON NAIL INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State