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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-27 No data 315 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 315 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552657406 2020-05-07 0202 PPP 315 West 57th Street, New York, NY, 10019
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23875
Loan Approval Amount (current) 23875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24175.89
Forgiveness Paid Date 2021-08-12
6084268503 2021-03-02 0202 PPS 315 W 57th St, New York, NY, 10019-3158
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23875
Loan Approval Amount (current) 23875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10019-3158
Project Congressional District NY-12
Number of Employees 7
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24168.7
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State