Search icon

HJ NAILS INC.

Company Details

Name: HJ NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2011 (14 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 4080195
ZIP code: 11729
County: Queens
Place of Formation: New York
Address: 189 BAY SHORE RD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 BAY SHORE RD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
HUANG YUAN GONG Chief Executive Officer JIANG ZHEN MING, 189 BAY SHORE RD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2022-11-29 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-08 2023-08-30 Address JIANG ZHEN MING, 189 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-05-08 2023-08-30 Address 189 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2011-04-12 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-12 2013-05-08 Address 48-16 208 ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003299 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
130508002379 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110412000201 2011-04-12 CERTIFICATE OF INCORPORATION 2011-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092848208 2020-07-31 0235 PPP 189 Bay Shore Road, Deer Park, NY, 11729-6929
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10165
Loan Approval Amount (current) 10165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Deer Park, SUFFOLK, NY, 11729-6929
Project Congressional District NY-02
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10264.14
Forgiveness Paid Date 2021-07-29
5196738306 2021-01-25 0235 PPS 189 Bay Shore Rd, Deer Park, NY, 11729-6929
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) 10165
Loan Approval Amount (current) 10165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6929
Project Congressional District NY-02
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10235.18
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State