Search icon

NAILISM CORP

Company Details

Name: NAILISM CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577764
ZIP code: 07632
County: Nassau
Place of Formation: Delaware
Address: 600 SYLVAN AVE. ROOM# 208, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 35-23 FARRINGTON ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
EVERGREEN TAX CONSULTING LLC DOS Process Agent 600 SYLVAN AVE. ROOM# 208, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
DAE J KIM Chief Executive Officer 54 HOWARD RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2014-05-15 2023-11-06 Address 255 WEST 34TH ST 9TH FLR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106002940 2023-11-06 BIENNIAL STATEMENT 2022-05-01
140515000274 2014-05-15 APPLICATION OF AUTHORITY 2014-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-07 No data 3523 FARRINGTON ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-17 No data 3523 FARRINGTON ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-25 No data 3523 FARRINGTON ST, Queens, FLUSHING, NY, 11354 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
4906327306 2020-04-30 0235 PPP 90 ALPHA PLZ UNIT A, HICKSVILLE, NY, 11801-2621
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-2621
Project Congressional District NY-03
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6246458309 2021-01-26 0235 PPS 90 Alpha Plz, Hicksville, NY, 11801-2621
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2621
Project Congressional District NY-03
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20074.47
Forgiveness Paid Date 2021-12-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State