Search icon

APPLE NAILS INC.

Company Details

Name: APPLE NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4623407
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1320 1ST AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAO HUI ZHANG DOS Process Agent 1320 1ST AVE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
SHAO HUI ZHANG Agent 400 EAST 71ST STREET, 1ST FL., NEW YORK,, NY, 10021

Chief Executive Officer

Name Role Address
SHAO HUI ZHANG Chief Executive Officer 1320 1ST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-15-00541 Appearance Enhancement Business License 2015-03-10 2024-12-30 1320 1st Ave, New York, NY, 10021-5301

History

Start date End date Type Value
2014-08-18 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-18 2024-07-23 Address 400 EAST 71ST STREET, 1ST FL., NEW YORK,, NY, 10021, USA (Type of address: Registered Agent)
2014-08-18 2024-07-23 Address 400 EAST 71ST STREET, 1ST FL., NEW YORK,, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003634 2024-07-23 BIENNIAL STATEMENT 2024-07-23
140818010297 2014-08-18 CERTIFICATE OF INCORPORATION 2014-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-06 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-20 No data 400 E 71ST ST, Manhattan, NEW YORK, NY, 10021 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
1404257207 2020-04-15 0202 PPP 1320 FIRST AVENUE, New York, NY, 10021
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39222
Loan Approval Amount (current) 39222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39484.57
Forgiveness Paid Date 2020-12-22
2050488405 2021-02-03 0202 PPS 1320 1st Ave, New York, NY, 10021-5301
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39222
Loan Approval Amount (current) 39222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5301
Project Congressional District NY-12
Number of Employees 21
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39483.48
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State