Search icon

NEW CHANSEZ NAIL INC.

Company Details

Name: NEW CHANSEZ NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2014 (10 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 4678082
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 829 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANQING CHEN DOS Process Agent 829 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2014-12-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-10 2023-08-17 Address 829 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000062 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
141210000495 2014-12-10 CERTIFICATE OF INCORPORATION 2014-12-10

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5415.00
Total Face Value Of Loan:
5415.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10207.00
Total Face Value Of Loan:
10207.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5415
Current Approval Amount:
5415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5446.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State