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
AEB-23-02457 DOSAEBUSINESS 2023-11-29 2027-11-29 1369 1st Ave, New York, NY, 10021

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
18312.00
Total Face Value Of Loan:
18312.00
Date:
2020-07-17
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
18312.00
Total Face Value Of Loan:
18312.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18312
Current Approval Amount:
18312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18507.41
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18312
Current Approval Amount:
18312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18468.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State