Search icon

MIMI NAIL BAR CORP

Company Details

Name: MIMI NAIL BAR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549675
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 26 KING STREET, CHAPPAQUA, NY, United States, 10514
Principal Address: 26 KING ST, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIMI NAIL BAR CORP DOS Process Agent 26 KING STREET, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
HYANG S. LEE Chief Executive Officer 26 KING ST, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date End date Address
AEB-14-00972 Appearance Enhancement Business License 2014-05-12 2026-05-12 26 King St, Chappaqua, NY, 10514-3432

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 26 KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-03-04 Address 26 KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-03-04 Address 26 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2014-03-24 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-24 2023-11-30 Address 26 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001454 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231130020761 2023-11-30 BIENNIAL STATEMENT 2022-03-01
140324010292 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606588303 2021-01-22 0202 PPS 26 King St, Chappaqua, NY, 10514-3432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3432
Project Congressional District NY-17
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16888.37
Forgiveness Paid Date 2021-08-10
2562517104 2020-04-10 0202 PPP 26 KING ST, CHAPPAQUA, NY, 10514-3432
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-3432
Project Congressional District NY-17
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13679.36
Forgiveness Paid Date 2020-11-20

Date of last update: 08 Mar 2025

Sources: New York Secretary of State