Search icon

NEW VISUAL NAILS INC.

Company Details

Name: NEW VISUAL NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136020
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1564 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW VISUAL NAILS INC DOS Process Agent 1564 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MING HUA ZHENG & PING CHEN Chief Executive Officer 1564 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Licenses

Number Type Date End date Address
21NE1402601 Appearance Enhancement Business License 2011-08-30 2027-08-30 1564 CENTRAL PARK AVE STE B, YONKERS, NY, 10710

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 1564 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2013-08-15 2023-08-18 Address 1564 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2013-08-15 2023-08-18 Address 1564 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2011-08-29 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-29 2013-08-15 Address 1564 CENTRAL PARK AVE #B, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001613 2023-08-18 BIENNIAL STATEMENT 2023-08-01
210816001547 2021-08-16 BIENNIAL STATEMENT 2021-08-16
170825006135 2017-08-25 BIENNIAL STATEMENT 2017-08-01
150813006188 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130815002095 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110829000395 2011-08-29 CERTIFICATE OF INCORPORATION 2011-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569448007 2020-06-26 0202 PPP 1564 CENTRAL PARK AVE, YONKERS, NY, 10710-6001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91365
Loan Approval Amount (current) 91365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-6001
Project Congressional District NY-16
Number of Employees 25
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92061.4
Forgiveness Paid Date 2021-04-06
9273028308 2021-01-30 0202 PPS 1564 Central Park Ave, Yonkers, NY, 10710-6001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91365
Loan Approval Amount (current) 91365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-6001
Project Congressional District NY-16
Number of Employees 24
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91937.05
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State