Search icon

LOVELY SISTER NAIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOVELY SISTER NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004582
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2477 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 2477 86TH ST4REET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIAO CHANG HUANG & XIAO YU MEI DOS Process Agent 2477 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MIAO CHANG HUANG Chief Executive Officer 2477 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date End date Address
21LO1377020 DOSAEBUSINESS 2014-01-03 2028-11-23 2477 86TH ST, BROOKLYN, NY, 11214
21LO1377020 Appearance Enhancement Business License 2010-11-23 2024-11-23 2477 86TH ST, BROOKLYN, NY, 11214

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 2477 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-12-26 Address 2477 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-11-18 2020-10-08 Address 2477 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2012-11-07 2024-12-26 Address 2477 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-10-07 2014-11-18 Address 2477 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002941 2024-12-26 BIENNIAL STATEMENT 2024-12-26
201008060468 2020-10-08 BIENNIAL STATEMENT 2020-10-01
141118000470 2014-11-18 CERTIFICATE OF CHANGE 2014-11-18
141014007238 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121107002265 2012-11-07 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
3991.00
Total Face Value Of Loan:
3991.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3991
Current Approval Amount:
3991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4010.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State