Search icon

SUNNY B. NAILS INC

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 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
130909006518 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110912000729 2011-09-12 CERTIFICATE OF INCORPORATION 2011-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273107708 2020-05-01 0235 PPP 879 MONTAUK HWY, BAYPORT, NY, 11705
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84722
Loan Approval Amount (current) 84722
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 BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 15
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 85621.47
Forgiveness Paid Date 2021-05-27
9744288302 2021-01-31 0235 PPS 879 Montauk Hwy, Bayport, NY, 11705-1613
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84722
Loan Approval Amount (current) 84722
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 Bayport, SUFFOLK, NY, 11705-1613
Project Congressional District NY-02
Number of Employees 15
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 85287.05
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State