Search icon

IN STUDIO NAIL, INC.

Company Details

Name: IN STUDIO NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2012 (13 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 4235147
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 9817A 101ST AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 9817A 101 ST AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9817A 101ST AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
IN HYE KIM Chief Executive Officer 9817A 101 ST AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2014-04-08 2023-07-16 Address 9817A 101 ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2012-04-23 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-23 2023-07-16 Address 9817A 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230716000053 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
200605061127 2020-06-05 BIENNIAL STATEMENT 2020-04-01
180402006393 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160427006207 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140408006408 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120423001019 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 9817A 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-19 No data 9817A 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued 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
7483568305 2021-01-28 0202 PPS 9817A 101st Ave, Ozone Park, NY, 11416-2635
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 Ozone Park, QUEENS, NY, 11416-2635
Project Congressional District NY-05
Number of Employees 1
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 3522.92
Forgiveness Paid Date 2021-10-06
3005207902 2020-06-12 0202 PPP 9817A 101st Avenue, Ozon Park, NY, 11416
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3595
Loan Approval Amount (current) 3595
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 Ozon Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 1
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 3615.88
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State