Search icon

NAIL ENVY NY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: NAIL ENVY NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2012 (13 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 4218156
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 198-19 HORACE HARDING EXPSWAY, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA HONG Chief Executive Officer 21909 67TH AVE, 2, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198-19 HORACE HARDING EXPSWAY, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2014-03-19 2024-11-05 Address 21909 67TH AVE, 2, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2012-03-16 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-16 2024-11-05 Address 198-19 HORACE HARDING EXPSWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003501 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
140319006126 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120316000792 2012-03-16 CERTIFICATE OF INCORPORATION 2012-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190047 OL VIO INVOICED 2012-07-05 400 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
8666.00
Total Face Value Of Loan:
8666.00
Date:
2020-06-18
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:
72300.00
Total Face Value Of Loan:
72300.00
Date:
2020-05-03
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:
8719.00
Total Face Value Of Loan:
8719.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8666
Current Approval Amount:
8666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8717.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8719
Current Approval Amount:
8719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8850.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State