Search icon

JUDY NAILS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
13087.00
Total Face Value Of Loan:
13087.00
Date:
2020-04-29
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:
13087.00
Total Face Value Of Loan:
13087.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13087
Current Approval Amount:
13087
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13152.61
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13087
Current Approval Amount:
13087
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13169.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State