Search icon

NEW PAYLESS NAILS INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PAYLESS NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2013 (12 years ago)
Entity Number: 4481383
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1207 STRATFORD AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUCHUN WEI Chief Executive Officer 1207 STRATFORD AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
YUCHUN WEI DOS Process Agent 1207 STRATFORD AVENUE, BRONX, NY, United States, 10472

Licenses

Number Type Date End date Address
21NE1587197 DOSAEBUSINESS 2014-01-03 2025-11-22 1207 STRATFORD AVE, BRONX, NY, 10472
21NE1587197 Appearance Enhancement Business License 2013-11-22 2025-11-22 1207 STRATFORD AVE, BRONX, NY, 10472

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 1207 STRATFORD AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2017-11-17 2024-12-31 Address 1207 STRATFORD AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2017-11-17 2024-12-31 Address 1207 STRATFORD AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2013-11-01 2017-11-17 Address 1207 STRATFORD AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2013-11-01 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231001915 2024-12-31 BIENNIAL STATEMENT 2024-12-31
191119060488 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171117006242 2017-11-17 BIENNIAL STATEMENT 2017-11-01
131112000200 2013-11-12 CERTIFICATE OF AMENDMENT 2013-11-12
131101010115 2013-11-01 CERTIFICATE OF INCORPORATION 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1633527 CL VIO INVOICED 2014-03-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

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:
21569.00
Total Face Value Of Loan:
21569.00
Date:
2020-06-12
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:
21802.00
Total Face Value Of Loan:
21802.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21569
Current Approval Amount:
21569
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21688.37
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21802
Current Approval Amount:
21802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22026.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State