Search icon

MODERN RAINBOW NAILS INC

Company Details

Name: MODERN RAINBOW NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2013 (12 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 4413299
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 3993 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN RAINBOW NAILS INC DOS Process Agent 3993 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
HUI LI Chief Executive Officer 3993 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Type Date End date Address
21MO1561408 DOSAEBUSINESS 2014-01-03 2025-06-26 3993 Amboy Rd, Staten Island, NY, 10308
21MO1561408 Appearance Enhancement Business License 2013-06-26 2025-06-26 3993 Amboy Rd, Staten Island, NY, 10308-2422

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 3993 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-06-03 Address 3993 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-05-21 Address 3993 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-05-21 Address 3993 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000113 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
230603000840 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220204001390 2022-02-04 BIENNIAL STATEMENT 2022-02-04
130605000460 2013-06-05 CERTIFICATE OF INCORPORATION 2013-06-05

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
12617.00
Total Face Value Of Loan:
12617.00
Date:
2020-05-29
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:
12811.00
Total Face Value Of Loan:
12811.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12617
Current Approval Amount:
12617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12698.92
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12811
Current Approval Amount:
12811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12889.27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State