Search icon

JP & ISABEL NAILS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JP & ISABEL NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284283
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 98-03 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE QUINDE Chief Executive Officer 98-03 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-03 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Type Date End date Address
AEB-24-02515 Appearance Enhancement Business License 2024-10-23 2028-10-23 9803 Roosevelt Ave, Corona, NY, 11368-2127
AEB-24-02515 DOSAEBUSINESS 2024-10-23 2028-10-23 9803 Roosevelt Ave, Corona, NY, 11368
AEB-16-02518 Appearance Enhancement Business License 2016-11-01 2024-11-01 9803 Roosevelt Ave, Corona, NY, 11368-2127

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 98-03 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-07-02 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-25 2024-08-28 Address 98-03 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-08-16 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-16 2024-08-28 Address 98-03 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828003760 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230111002706 2023-01-11 BIENNIAL STATEMENT 2022-08-01
140825006113 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120816000171 2012-08-16 CERTIFICATE OF INCORPORATION 2012-08-16

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
5087.00
Total Face Value Of Loan:
5087.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5087
Current Approval Amount:
5087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5147.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State