Search icon

ELEGANT NAILS NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEGANT NAILS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2012 (13 years ago)
Entity Number: 4201145
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1352 JEROME AVENUE, STORE#6, BRONX, NY, United States, 10452
Principal Address: 1352 JEROME AVE, STORE#6, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEGANT NAILS NY INC. DOS Process Agent 1352 JEROME AVENUE, STORE#6, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
TUAN DUC VU Chief Executive Officer 1352 JEROME AVE, STORE#6, BRONX, NY, United States, 10452

Licenses

Number Type Date End date Address
21EL1416556 DOSAEBUSINESS 2014-01-03 2028-03-06 1352 JEROME AVE STORE 6, BRONX, NY, 10452
21EL1416556 DOSAEBUSUNESS 2014-01-03 2028-03-06 1352 JEROME AVE STORE 6, BRONX, NY, 10452
21EL1416556 Appearance Enhancement Business License 2012-03-06 2028-03-06 1352 JEROME AVE STORE 6, BRONX, NY, 10452

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 1352 JEROME AVE, STORE#6, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2012-02-10 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2024-02-13 Address 1352 JEROME AVENUE, STORE #6, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000410 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220118001039 2022-01-18 BIENNIAL STATEMENT 2022-01-18
120210000343 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1554155 OL VIO INVOICED 2014-01-08 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
16380.00
Total Face Value Of Loan:
16380.00
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:
16380.00
Total Face Value Of Loan:
16380.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,380
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,380
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,461.44
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $16,379
Jobs Reported:
5
Initial Approval Amount:
$16,380
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,380
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,496.03
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $16,379

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State