Search icon

JESSIE NAILS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
23441.00
Total Face Value Of Loan:
23441.00
Date:
2020-05-06
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:
23441.00
Total Face Value Of Loan:
23441.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23441
Current Approval Amount:
23441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23751.19
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23441
Current Approval Amount:
23441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23600.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State