Search icon

NAILPOLIS INC.

Company Details

Name: NAILPOLIS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4601864
ZIP code: 11101
County: New York
Place of Formation: Delaware
Address: 2219 41ST AVE, SUITE 503, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAILPOLIS, INC. 401(K) PLAN 2023 464800459 2024-04-23 NAILPOLIS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9083273841
Plan sponsor’s address 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing DANIEL ROSES
NAILPOLIS, INC. 401(K) PLAN 2022 464800459 2023-08-21 NAILPOLIS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812113
Sponsor’s telephone number 9083273841
Plan sponsor’s address 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing DANIEL ROSES
NAILPOLIS, INC. 401(K) PLAN 2021 464800459 2022-10-17 NAILPOLIS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812113
Sponsor’s telephone number 9083273841
Plan sponsor’s address 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DANIEL ROSES

DOS Process Agent

Name Role Address
NAILPOLIS INC. DOS Process Agent 2219 41ST AVE, SUITE 503, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WOAN LING LIN Chief Executive Officer 2219 41ST AVE, SUITE 503, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-07-03 2016-07-13 Address 386 PARK AVE S, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007761 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006375 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140703000372 2014-07-03 APPLICATION OF AUTHORITY 2014-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8693317307 2020-05-01 0202 PPP 22-19 41st Ave Suite 503, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275417
Loan Approval Amount (current) 275417
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277906.16
Forgiveness Paid Date 2021-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204165 Other Contract Actions 2022-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-15
Termination Date 2022-10-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name SYNERGY NORTH AMERICAN, INC.
Role Plaintiff
Name NAILPOLIS INC.
Role Defendant
2207467 Other Contract Actions 2022-12-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 463000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-08
Termination Date 2024-03-19
Date Issue Joined 2023-03-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name CREATIVE PACKAGING SOLUTIONS L
Role Plaintiff
Name NAILPOLIS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State