Search icon

DAWN NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAWN NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2011 (14 years ago)
Date of dissolution: 12 Sep 2024
Entity Number: 4096852
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 179 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAWN NAILS, INC. DOS Process Agent 179 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
IN SIL NAM Chief Executive Officer 179 POST AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date End date Address
21DA1396492 DOSAEBUSINESS 2014-01-03 2025-11-29 179 POST AVE, WESTBURY, NY, 11590
21DA1396492 Appearance Enhancement Business License 2011-06-14 2025-11-29 179 POST AVE, WESTBURY, NY, 11590

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-09-25 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-09-25 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925000581 2024-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-12
230502001198 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210526060499 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190513060471 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170503007490 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-05-02
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9609.78
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9557.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State