Search icon

3459 JUNCTION DJ NAILS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3459 JUNCTION DJ NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (12 years ago)
Entity Number: 4486855
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 34-59 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA PHAM Chief Executive Officer 34-59 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
C/O LINDA PHAM DOS Process Agent 34-59 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date End date Address
AEB-25-00754 Appearance Enhancement Business License 2025-04-11 2029-04-11 34 59 JUNCTION BLVD, JACKSON HEIGHTS, NY, 11372
AEB-25-00754 DOSAEBUSINESS 2025-04-11 2025-11-22 34 59 JUNCTION BLVD, JACKSON HEIGHTS, NY, 11372
21341587201 Appearance Enhancement Business License 2013-11-22 2025-11-22 34 59 JUNCTION BLVD, JACKSON HEIGHTS, NY, 11372

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 34-59 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-11-01 Address 34-59 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2013-11-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-14 2023-11-01 Address 34-59 JUNCTION BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042025 2023-11-01 BIENNIAL STATEMENT 2023-11-01
191104063081 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171117006229 2017-11-17 BIENNIAL STATEMENT 2017-11-01
131114010021 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
35570.00
Total Face Value Of Loan:
35570.00
Date:
2020-05-15
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:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2020-04-30
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:
35570.00
Total Face Value Of Loan:
35570.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35570
Current Approval Amount:
35570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35986.96
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35570
Current Approval Amount:
35570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35739.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State