Search icon

NEW SOOK NAILS INC

Company Details

Name: NEW SOOK NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4263813
ZIP code: 11358
County: Kings
Place of Formation: New York
Address: 163-10 NORTHERN BLVD STE 204, FLUSHING, NY, United States, 11358
Principal Address: 2916 AVENUE T., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOMI CHAE Chief Executive Officer 145-08 21 AVE FL 2, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
NEW SOOK NAILS INC DOS Process Agent 163-10 NORTHERN BLVD STE 204, FLUSHING, NY, United States, 11358

Licenses

Number Type Date End date Address
21NE1434914 Appearance Enhancement Business License 2012-09-06 2028-09-06 2916 AVENUE T, BROOKLYN, NY, 11229

History

Start date End date Type Value
2012-06-27 2018-06-04 Address 2916 AVENUE T., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008729 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603007184 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140617006511 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120627000005 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-03 No data 2916 AVENUE T, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-23 No data 2916 AVENUE T, Brooklyn, BROOKLYN, NY, 11229 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
2533925 CL VIO INVOICED 2017-01-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-23 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644488304 2021-01-21 0202 PPS 2916 Avenue T, Brooklyn, NY, 11229-4002
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8971
Loan Approval Amount (current) 8971
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 Brooklyn, KINGS, NY, 11229-4002
Project Congressional District NY-08
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9019.91
Forgiveness Paid Date 2021-08-30
3458378209 2020-08-04 0202 PPP 2916 AVENUE T, BROOKLYN, NY, 11229
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8281.25
Loan Approval Amount (current) 8281.25
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 BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8319.59
Forgiveness Paid Date 2021-01-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State