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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10165.00
Total Face Value Of Loan:
10165.00
Date:
2020-08-01
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:
10165.00
Total Face Value Of Loan:
10165.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10165
Current Approval Amount:
10165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10264.14
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10165
Current Approval Amount:
10165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10235.18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State