-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
18312.00
Total Face Value Of Loan:
18312.00
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
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
18468.53
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State