Search icon

NEW ISLAND NAILS, INC.

Company Details

Name: NEW ISLAND NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066641
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1440 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOON YOUNG KIM Chief Executive Officer 1440 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1440 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2013-03-11 2017-05-02 Address 1440 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190426060233 2019-04-26 BIENNIAL STATEMENT 2019-03-01
170502008174 2017-05-02 BIENNIAL STATEMENT 2017-03-01
150629006130 2015-06-29 BIENNIAL STATEMENT 2015-03-01
130311006865 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110311000922 2011-03-11 CERTIFICATE OF INCORPORATION 2011-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-27 No data 1440 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-12 No data 1440 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-30 No data 4801 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Out of Business 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
2219286 CL VIO INVOICED 2015-11-19 175 CL - Consumer Law Violation
146176 CL VIO INVOICED 2011-06-07 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-12 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7362947407 2020-05-16 0202 PPP 1440 Forest Avenue, Staten Island, NY, 10302
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5683.32
Loan Approval Amount (current) 5683.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5745.05
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State