Search icon

DAWN NAILS, INC.

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 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)
2021-05-26 2023-05-02 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2013-05-08 2023-05-02 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-05-19 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-19 2021-05-26 Address 179 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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
150629006116 2015-06-29 BIENNIAL STATEMENT 2015-05-01
130508006739 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519001005 2011-05-19 CERTIFICATE OF INCORPORATION 2011-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018027310 2020-05-01 0235 PPP 179 Post Ave., Westbury,, NY, 11590
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) 9500
Loan Approval Amount (current) 9500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury,, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 9609.78
Forgiveness Paid Date 2021-06-28
4620488505 2021-02-26 0235 PPS 179 Post Ave, Westbury, NY, 11590-3194
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3194
Project Congressional District NY-03
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 9557.26
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State