Search icon

LOVELY SISTER NAIL CORP.

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 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)
2010-10-07 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
101007000426 2010-10-07 CERTIFICATE OF INCORPORATION 2010-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278248100 2020-07-09 0202 PPP 2477 86th Street, Brooklyn, NY, 11214-4448
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3991
Loan Approval Amount (current) 3991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11214-4448
Project Congressional District NY-11
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4010.58
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State