Search icon

CKS NAIL INC.

Company Details

Name: CKS NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345725
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 490 SIXTH AVE., NEW YORK, NY, United States, 10011
Principal Address: 490 SIXTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
hai ou sun Agent 490 6th ave, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 SIXTH AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HAI OU SUN Chief Executive Officer 490 SIXTH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
AEB-15-01423 Appearance Enhancement Business License 2015-06-02 2027-07-11 490 Avenue of the Americas, New York, NY, 10011-8404

History

Start date End date Type Value
2023-02-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 490 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-02-09 Address 490 6th ave, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2022-12-05 2023-02-09 Address 490 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-02-09 Address 490 SIXTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2022-12-05 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-20 2022-12-05 Address 490 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-01-14 2022-12-05 Address 490 SIXTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-14 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230209003972 2023-02-09 BIENNIAL STATEMENT 2023-01-01
221205003990 2022-12-05 CERTIFICATE OF CHANGE BY ENTITY 2022-12-05
210205061047 2021-02-05 BIENNIAL STATEMENT 2021-01-01
170223006009 2017-02-23 BIENNIAL STATEMENT 2017-01-01
150220006103 2015-02-20 BIENNIAL STATEMENT 2015-01-01
130114001063 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-07 No data 490 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-14 No data 490 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-16 No data 490 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 490 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994407409 2020-05-08 0202 PPP 490 SIXTH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25805
Loan Approval Amount (current) 25805
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, 10011-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26081.77
Forgiveness Paid Date 2021-06-10
9315978408 2021-02-16 0202 PPS 490 Avenue of the Americas, New York, NY, 10011-8404
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) 25805
Loan Approval Amount (current) 25805
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, 10011-8404
Project Congressional District NY-10
Number of Employees 13
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25963.06
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State