Search icon

NAIL DAY INC.

Company Details

Name: NAIL DAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210546
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 315 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 315 West 57th Street, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NAM SOON SHIN Chief Executive Officer 315 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
AEB-18-01359 Appearance Enhancement Business License 2018-07-16 2026-07-16 315 W 57th St, New York, NY, 10019-3158
AEB-18-01359 DOSAEBUSINESS 2018-07-16 2026-07-16 315 W 57th St, New York, NY, 10019

History

Start date End date Type Value
2012-03-01 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-01 2023-03-02 Address 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302000669 2023-03-02 BIENNIAL STATEMENT 2022-03-01
120301000483 2012-03-01 CERTIFICATE OF INCORPORATION 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
23875.00
Total Face Value Of Loan:
23875.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-07
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:
23875.00
Total Face Value Of Loan:
23875.00
Date:
2014-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23875
Current Approval Amount:
23875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24175.89
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23875
Current Approval Amount:
23875
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24168.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State