Search icon

EGO NAIL, INC.

Company Details

Name: EGO NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2013 (11 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 4500225
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1088 CASTLETON AVENUE, 1ST FLOOR, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1088 CASTLETON AVENUE, 1ST FLOOR, STATEN ISLAND, NY, United States, 10310

Licenses

Number Type Date End date Address
AEB-14-00004 Appearance Enhancement Business License 2014-01-07 2026-01-07 1088 Castleton Ave Apt 1F, Staten Island, NY, 10310-1710

History

Start date End date Type Value
2013-12-12 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-12 2024-05-01 Address 1088 CASTLETON AVENUE, 1ST FLOOR, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039561 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
131212010136 2013-12-12 CERTIFICATE OF INCORPORATION 2013-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 1088 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 1088 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 1088 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 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
9470158409 2021-02-17 0202 PPP 1088 CASTLETON AVE 1/F, STATEN ISLAND, NY, 10310
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4202
Loan Approval Amount (current) 4202
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 STATEN ISLAND, RICHMOND, NY, 10310
Project Congressional District NY-11
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4225.79
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State