Search icon

SANDY NAIL, INC.

Company Details

Name: SANDY NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4032412
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1369 1ST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEEJA CHO Chief Executive Officer 1369 1ST AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1369 1ST AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-23-02457 Appearance Enhancement Business License 2023-11-29 2027-11-29 1369 1st Ave, New York, NY, 10021-3806

Filings

Filing Number Date Filed Type Effective Date
121224006021 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101217000879 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-21 No data 1369 1ST AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 1369 1ST AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-16 No data 1369 1ST AVE, Manhattan, NEW YORK, NY, 10021 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
2655168 CL VIO INVOICED 2017-08-11 550 CL - Consumer Law Violation
2350786 CL VIO CREDITED 2016-05-23 175 CL - Consumer Law Violation
185133 OL VIO INVOICED 2012-10-03 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-07-31 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2016-05-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428417707 2020-05-01 0202 PPP 1369 1ST AVE, NEW YORK, NY, 10021
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18312
Loan Approval Amount (current) 18312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18507.41
Forgiveness Paid Date 2021-06-01
7482778601 2021-03-23 0202 PPS 1369 1st Ave, New York, NY, 10021-3806
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18312
Loan Approval Amount (current) 18312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-3806
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18468.53
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State