Search icon

2107 BLOOMING NAIL CORP.

Company Details

Name: 2107 BLOOMING NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553760
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3915 MAIN ST, STE 511, FLUSHING, NY, United States, 11354
Principal Address: 21-07 31ST ST, FLUSHING, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANPING JENNY HUANG CPA PC DOS Process Agent 3915 MAIN ST, STE 511, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YAPING LIU Chief Executive Officer 21-07 31ST ST, ASTORIA, NY, United States, 11105

Licenses

Number Type Date End date Address
AEB-14-01129 Appearance Enhancement Business License 2014-05-28 2026-05-14 21-07 31st St, Astoria, NY, 11105-2601

History

Start date End date Type Value
2014-03-31 2020-04-24 Address 21-07 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060158 2020-04-24 BIENNIAL STATEMENT 2020-03-01
140331010291 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-05 No data 2107 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 2107 31ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 2107 31ST ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2016985 CL VIO INVOICED 2015-03-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-06 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 15 Jan 2025

Sources: New York Secretary of State