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
AEB-14-00972 DOSAEBUSINESS 2014-05-12 2026-05-12 26 King St, Chappaqua, NY, 10514

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16800.00
Total Face Value Of Loan:
16800.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16888.37
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13679.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State