Search icon

KAREN NATURAL NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAREN NATURAL NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2011 (14 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 4124489
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 618 58th st., BROOKLYN, NY, United States, 11220
Principal Address: 55 GUNTON PL, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 58th st., BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YU WEI ZHENG Chief Executive Officer 55 GUNTON PL, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-02-13 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-06-02 Address 55 GUNTON PL, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-06-02 Address 618 58th st., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-08-06 2023-02-13 Address 55 GUNTON PL, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2011-07-29 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602001044 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
230213002756 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
130806002229 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110729000646 2011-07-29 CERTIFICATE OF INCORPORATION 2011-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1628510 CL VIO INVOICED 2014-03-20 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-02-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
32900.00
Total Face Value Of Loan:
32900.00
Date:
2020-07-30
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:
32900.00
Total Face Value Of Loan:
32900.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33007.84
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33109.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State