Search icon

HANA NAIL CORP.

Company Details

Name: HANA NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210288
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 1414 14TH ST, #2, FORT LEE, NJ, United States, 07024
Principal Address: 240 EAST 41ST ST, UNIT C, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANA NAIL CORP. / YU S HONG DOS Process Agent 1414 14TH ST, #2, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
YU S HONG Chief Executive Officer 240 EAST 41ST ST, UNIT C, NEW YORK, NY, United States, 10017

Licenses

Number Type Date End date Address
AEB-14-00474 Appearance Enhancement Business License 2014-03-14 2026-03-14 240 E 41st St Unit C, New York, NY, 10017-6717

History

Start date End date Type Value
2014-05-14 2021-01-06 Address YU S HONG, 1414 14TH ST, #2, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2013-10-22 2014-05-14 Address HANA NAIL, 75 MADISON LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-03-01 2013-10-22 Address 7 MAIDEN LN., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060624 2021-01-06 BIENNIAL STATEMENT 2020-03-01
140514002729 2014-05-14 BIENNIAL STATEMENT 2014-03-01
131022000389 2013-10-22 CERTIFICATE OF AMENDMENT 2013-10-22
120301000168 2012-03-01 CERTIFICATE OF INCORPORATION 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7919447103 2020-04-14 0202 PPP 240 E. 41th St. Unit C, NEW YORK, NY, 10017
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42013.04
Forgiveness Paid Date 2021-01-25
6675828300 2021-01-27 0202 PPS 240 E 41st St # C, New York, NY, 10017-6717
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6717
Project Congressional District NY-12
Number of Employees 14
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41942.2
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State