Search icon

NEW SOOK NAILS INC

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2028-09-06 2916 AVENUE T, BROOKLYN, NY, 11229
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8971.00
Total Face Value Of Loan:
8971.00
Date:
2020-08-04
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:
8281.25
Total Face Value Of Loan:
8281.25
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8971
Current Approval Amount:
8971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9019.91
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8281.25
Current Approval Amount:
8281.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8319.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State