Search icon

TOP 2 NAIL NY INC

Company claim

Is this your business?

Get access!

Company Details

Name: TOP 2 NAIL NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2012 (13 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 4276002
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 126-128 FIFTH AVENUE, PELHAM, NY, United States, 10803
Principal Address: 126-128 5TH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUIFENG FAN Chief Executive Officer 126-128 5TH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-128 FIFTH AVENUE, PELHAM, NY, United States, 10803

Licenses

Number Type Date End date Address
21TO1437304 Appearance Enhancement Business License 2012-10-05 2024-10-05 126 FIFTH AVE STE 128, PELHAM, NY, 10803

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 126-128 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 4249 COLDEN ST APT 3B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 126-128 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 4249 COLDEN ST APT 3B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030019297 2024-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-15
231004002781 2023-10-04 BIENNIAL STATEMENT 2022-07-01
140709006484 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120726000871 2012-07-26 CERTIFICATE OF INCORPORATION 2012-07-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
28927.00
Total Face Value Of Loan:
28927.00
Date:
2020-06-11
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:
29070.00
Total Face Value Of Loan:
29070.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29070
Current Approval Amount:
29070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29354.33
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28927
Current Approval Amount:
28927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29087.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State