Search icon

SPARKLE NAILS, INC.

Company Details

Name: SPARKLE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118595
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2505 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2505 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
LAN GIN HO Chief Executive Officer 2505 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date End date Address
AEB-21-01436 Appearance Enhancement Business License 2021-09-03 2025-09-03 4446 Main St, Buffalo, NY, 14226-4406
21SP1401018 Appearance Enhancement Business License 2011-09-08 2027-09-08 2505 AVENUE U, BROOKLYN, NY, 11229

Filings

Filing Number Date Filed Type Effective Date
130726006008 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110715000100 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-09 No data 2505 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 2505 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued 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
2102538 CL VIO INVOICED 2015-06-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424287403 2020-05-05 0202 PPP 2505 AVENUE U, BROOKLYN, NY, 11229-4934
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10462
Loan Approval Amount (current) 10462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-4934
Project Congressional District NY-08
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10594.81
Forgiveness Paid Date 2021-08-16
6220158402 2021-02-10 0202 PPS 2505 Avenue U, Brooklyn, NY, 11229-4934
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10462
Loan Approval Amount (current) 10462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4934
Project Congressional District NY-08
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10545.99
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State