Search icon

IDEA NAIL INC.

Company Details

Name: IDEA NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2014 (11 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 4655369
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 304 E. 62ND STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEA NAIL INC. DOS Process Agent 304 E. 62ND STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JINTANG GUAN Chief Executive Officer 304 E. 62ND STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2020-10-05 2021-12-20 Address 304 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-10-31 2020-10-05 Address 304 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-10-11 2021-12-20 Address 304 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2016-10-11 2018-10-31 Address 304 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2014-10-23 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-23 2018-10-31 Address 304 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220002084 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
201005061042 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181031006184 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161011006311 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141023010098 2014-10-23 CERTIFICATE OF INCORPORATION 2014-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-12 No data 304 E 62ND ST, Manhattan, NEW YORK, NY, 10065 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
3089079 CL VIO CREDITED 2019-09-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993207706 2020-05-01 0202 PPP 304 E 62ND ST, NEW YORK, NY, 10065
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8627
Loan Approval Amount (current) 8627
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8723.29
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State