Search icon

COLORFUL NAILS IN NEW HYDE PARK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLORFUL NAILS IN NEW HYDE PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209186
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1523 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG SUK CHOI Chief Executive Officer 1523 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1523 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date End date Address
21CO1420649 DOSAEBUSINESS 2014-01-03 2028-05-07 1523 JERICHO TPKE, NEW HYDE PARK, NY, 11040
21CO1420649 DOSAEBUSUNESS 2014-01-03 2028-05-07 1523 JERICHO TPKE, NEW HYDE PARK, NY, 11040
21CO1420649 Appearance Enhancement Business License 2012-05-07 2028-05-07 1523 JERICHO TPKE, NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2012-02-28 2014-04-11 Address 1523 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002123 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120228000639 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
14917.00
Total Face Value Of Loan:
14917.00
Date:
2020-07-04
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:
15121.00
Total Face Value Of Loan:
0.00
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:
82600.00
Total Face Value Of Loan:
322000.00
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:
16460.00
Total Face Value Of Loan:
16460.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,917
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,005.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,915
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$16,460
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,609.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,522
Rent: $4,938

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State