Search icon

NEW YORK SILVER NAILS INC

Company Details

Name: NEW YORK SILVER NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2012 (13 years ago)
Date of dissolution: 30 May 2023
Entity Number: 4259336
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 754 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Licenses

Number Type Date End date Address
21NE1210184 Appearance Enhancement Business License 2004-10-13 2024-10-13 754 W 181ST ST, NEW YORK, NY, 10033

History

Start date End date Type Value
2012-06-15 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-15 2023-06-12 Address 754 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612000355 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
120615000373 2012-06-15 CERTIFICATE OF INCORPORATION 2012-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 754 W 181ST ST, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 754 W 181ST ST, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 754 W 181ST ST, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123691 CL VIO INVOICED 2011-04-26 150 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571057900 2020-06-10 0202 PPP 754 West 181 Street, NEW YORK, NY, 10033-4728
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10033-4728
Project Congressional District NY-13
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7620.72
Forgiveness Paid Date 2021-02-12
2251398300 2021-01-20 0202 PPS 754 W 181st St, New York, NY, 10033-4728
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10033-4728
Project Congressional District NY-13
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7618.01
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State