Search icon

QUEENIE NAILS INC

Company Details

Name: QUEENIE NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2015 (10 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 4723189
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-89 41ST AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN, PING TING DOS Process Agent 136-89 41ST AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-03-10 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-10 2022-12-10 Address 136-89 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000699 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
150310010254 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919547306 2020-04-30 0202 PPP 13689 41ST AVE, FLUSHING, NY, 11355
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4994.82
Loan Approval Amount (current) 4994.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5053.25
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State