Search icon

NAIL BY YOUNG INC

Company Details

Name: NAIL BY YOUNG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4272888
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 165 W 72ND STREET, NEW YORK, NY, United States, 10023
Principal Address: 165 WEST 72ND STREET #2FL, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HEE LEE Chief Executive Officer 165 WEST 72ND STREET #2FL, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 W 72ND STREET, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
140709007032 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120719000429 2012-07-19 CERTIFICATE OF INCORPORATION 2012-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801088309 2021-01-31 0202 PPS 165 W 72nd St Apt 2F, New York, NY, 10023-3222
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28967
Loan Approval Amount (current) 28967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-3222
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29160.19
Forgiveness Paid Date 2021-10-06
1694887706 2020-05-01 0202 PPP 165 W 72ND ST APT 2F, NEW YORK, NY, 10023
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28967
Loan Approval Amount (current) 28967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29246.15
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306493 Fair Labor Standards Act 2013-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-13
Termination Date 2014-09-08
Date Issue Joined 2014-02-20
Pretrial Conference Date 2014-01-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name NAIL BY YOUNG INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State