Search icon

SUNNY B. NAILS INC

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY B. NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140925
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 879 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOO KYUNG HER Chief Executive Officer 879 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 879 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Licenses

Number Type Date End date Address
21SU1404518 DOSAEBUSINESS 2014-01-03 2027-10-20 879 MONTAUK HWY, BAYPORT, NY, 11705
21SU1404518 Appearance Enhancement Business License 2011-10-20 2027-10-20 879 MONTAUK HWY, BAYPORT, NY, 11705

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 879 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2013-09-09 2023-09-01 Address 879 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2011-09-12 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-12 2023-09-01 Address 879 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008034 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210907001126 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190924060091 2019-09-24 BIENNIAL STATEMENT 2019-09-01
171006006220 2017-10-06 BIENNIAL STATEMENT 2017-09-01
150922006047 2015-09-22 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
84722.00
Total Face Value Of Loan:
84722.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
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:
84722.00
Total Face Value Of Loan:
84722.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
84722
Current Approval Amount:
84722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85621.47
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84722
Current Approval Amount:
84722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85287.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State