Search icon

CKS NAIL INC.

Company claim

Is this your business?

Get access!

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
AEB-15-01423 DOSAEBUSINESS 2015-06-02 2027-07-11 490 Avenue of the Americas, New York, NY, 10011

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
25805.00
Total Face Value Of Loan:
25805.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
25805.00
Total Face Value Of Loan:
25805.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25805
Current Approval Amount:
25805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26081.77
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25805
Current Approval Amount:
25805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25963.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State