Search icon

NEW COSMO NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW COSMO NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2011 (14 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 4164071
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-81 STEINWAY ST., ASTORIA, NY, United States, 11105
Principal Address: 21-81 STEINWAY ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-81 STEINWAY ST., ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
LIN WEI JIN Chief Executive Officer 21-81 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 21-81 STEINWAY ST, ATORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 21-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-11-07 Address 21-81 STEINWAY ST, ATORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-12-03 2017-11-27 Address 21-81 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2011-11-09 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107003127 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
211112002700 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191223060421 2019-12-23 BIENNIAL STATEMENT 2019-11-01
171127006226 2017-11-27 BIENNIAL STATEMENT 2017-11-01
131203002060 2013-12-03 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188653 OL VIO INVOICED 2012-10-11 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
5140.00
Total Face Value Of Loan:
5140.00
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:
7855.00
Total Face Value Of Loan:
7855.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
7855
Current Approval Amount:
7855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7924.92
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5140
Current Approval Amount:
5140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5171.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State