Search icon

JUDY NAILS INC.

Company Details

Name: JUDY NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2011 (14 years ago)
Date of dissolution: 17 May 2023
Entity Number: 4037338
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-21 JAMAICA AVE, RICHMOND, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUA RONG LIU DOS Process Agent 116-21 JAMAICA AVE, RICHMOND, NY, United States, 11418

Chief Executive Officer

Name Role Address
HUA RONG LIU Chief Executive Officer 116-21 JAMAICA AVE, RICHMOND, NY, United States, 11418

Licenses

Number Type Date End date Address
21JU1382807 Appearance Enhancement Business License 2011-01-18 2025-01-18 116 21 JAMAICA AVE, RICHMOND HILL, NY, 11418

History

Start date End date Type Value
2013-03-01 2023-05-17 Address 116-21 JAMAICA AVE, RICHMOND, NY, 11418, USA (Type of address: Chief Executive Officer)
2013-03-01 2023-05-17 Address 116-21 JAMAICA AVE, RICHMOND, NY, 11418, USA (Type of address: Service of Process)
2011-01-03 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2013-03-01 Address 116-21 JAMAICA AVE., RICHMOND, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517003322 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
210104063142 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060288 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103007020 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006746 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130301002140 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110103000674 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-12 No data 11621 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 11621 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 11621 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Warning 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
1487604 CL VIO INVOICED 2013-11-01 350 CL - Consumer Law Violation
172121 CL VIO INVOICED 2012-03-20 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4412307300 2020-04-29 0202 PPP 0 116-21JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13087
Loan Approval Amount (current) 13087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13152.61
Forgiveness Paid Date 2020-11-20
4046268405 2021-02-05 0202 PPS 11621 Jamaica Ave, Richmond Hill, NY, 11418-2483
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13087
Loan Approval Amount (current) 13087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2483
Project Congressional District NY-05
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13169.82
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State