Search icon

NEW COLORFUL NAILS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW COLORFUL NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2015 (10 years ago)
Date of dissolution: 22 Nov 2023
Entity Number: 4733952
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 58 W 8TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEI FANG WANG DOS Process Agent 58 W 8TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
QIU MING CHEN Agent 58 W 8TH ST, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
QIU MING CHEN Chief Executive Officer 58 W 8TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-10-27 2023-11-24 Address 58 W 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-09-19 2023-11-24 Address 58 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-30 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-30 2023-11-24 Address 58 W 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124000101 2023-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-22
171027006232 2017-10-27 BIENNIAL STATEMENT 2017-03-01
170919000304 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
150330010225 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2179029 CL VIO CREDITED 2015-09-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-18 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-08-19
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:
-21042.00
Total Face Value Of Loan:
0.00
Date:
2020-07-27
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:
-21042.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
21042.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
21042.00
Total Face Value Of Loan:
21042.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21042
Current Approval Amount:
21042
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21308.36
Date Approved:
2021-03-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State