Search icon

NINA NAIL INC

Company claim

Is this your business?

Get access!

Company Details

Name: NINA NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268058
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 217-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 217-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NINA NAIL INC DOS Process Agent 217-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
TONG JOO YI Chief Executive Officer 217-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Type Date End date Address
21NI1433417 DOSAEBUSINESS 2014-01-03 2028-08-21 21715 Jamaica Ave, Queens Village, NY, 11428
21NI1433417 Appearance Enhancement Business License 2012-08-21 2028-08-21 21715 Jamaica Ave, Queens Village, NY, 11428-2122

History

Start date End date Type Value
2016-06-03 2020-07-02 Address 217-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2014-07-16 2018-07-02 Address 218-25 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-07-02 Address 218-25 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2012-07-09 2016-06-03 Address 218-25 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060397 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702008013 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160718006160 2016-07-18 BIENNIAL STATEMENT 2016-07-01
160603000545 2016-06-03 CERTIFICATE OF CHANGE 2016-06-03
140716006706 2014-07-16 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2051059 CL VIO INVOICED 2015-04-17 175 CL - Consumer Law Violation
2035294 CL VIO CREDITED 2015-04-02 175 CL - Consumer Law Violation
2035295 OL VIO CREDITED 2015-04-02 125 OL - Other Violation
209722 OL VIO INVOICED 2013-04-29 500 OL - Other Violation
186387 OL VIO INVOICED 2012-09-13 950 OL - Other Violation
146078 CL VIO INVOICED 2011-07-06 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-25 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-03-25 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State