Search icon

JESSIE NAILS INC.

Company Details

Name: JESSIE NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246591
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 3907 Prince Street Ste 4C, Flushing, NY, United States, 11365
Principal Address: 27 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSIE NAILS INC. DOS Process Agent 3907 Prince Street Ste 4C, Flushing, NY, United States, 11365

Chief Executive Officer

Name Role Address
XIAO JIAN FENG Chief Executive Officer 27 BROADWAY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date End date Address
21JE1443476 Appearance Enhancement Business License 2012-12-26 2025-02-04 27 BROADWAY, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 27 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-05-09 Address 27 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-05-09 2024-05-09 Address 27 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-05-09 2020-07-24 Address 27 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-05-16 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-16 2014-05-09 Address 3834 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001562 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230113004125 2023-01-13 BIENNIAL STATEMENT 2022-05-01
200724060243 2020-07-24 BIENNIAL STATEMENT 2020-05-01
180503007707 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160506006085 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140509006564 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120516001109 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2454697409 2020-05-05 0235 PPP 27 BROADWAY, MASSAPEQUA, NY, 11758
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23441
Loan Approval Amount (current) 23441
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23751.19
Forgiveness Paid Date 2021-09-16
8735168403 2021-02-13 0235 PPS 27 Broadway, Massapequa, NY, 11758-5003
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23441
Loan Approval Amount (current) 23441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5003
Project Congressional District NY-03
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23600.91
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State