Search icon

SHANA NAILS INC.

Company Details

Name: SHANA NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 4029488
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 347A SLOCUM WAY, FORT LEE, NJ, United States, 07024
Principal Address: 4005 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONG JUN CHOI DOS Process Agent 347A SLOCUM WAY, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
BONG JUN CHOI Chief Executive Officer 4005 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2013-01-09 2023-09-07 Address 4005 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2013-01-09 2023-09-07 Address 347A SLOCUM WAY, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-12-10 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-10 2013-01-09 Address 65 FAIRVIEW AVENUE APT 2F, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002546 2023-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-28
130109002296 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101210000586 2010-12-10 CERTIFICATE OF INCORPORATION 2010-12-10

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
11735.00
Total Face Value Of Loan:
11735.00
Date:
2021-02-10
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:
-11735.00
Total Face Value Of Loan:
0.00
Date:
2020-07-31
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:
11730.00
Total Face Value Of Loan:
11730.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11735
Current Approval Amount:
11735
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11857.24
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11730
Current Approval Amount:
11730
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11825.14

Court Cases

Court Case Summary

Filing Date:
2019-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HO
Party Role:
Plaintiff
Party Name:
SHANA NAILS INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State