Search icon

NEW COLORFUL NAILS INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-23 No data 58 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 58 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-18 No data 58 W 8TH ST, Manhattan, NEW YORK, NY, 10011 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253337704 2020-05-01 0202 PPP 86-29 54th ave, ELMHURST, NY, 11373
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21042
Loan Approval Amount (current) 21042
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 80
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21308.36
Forgiveness Paid Date 2021-08-10
2801378703 2021-03-30 0202 PPS 8629 54th Ave, Elmhurst, NY, 11373-4334
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4334
Project Congressional District NY-06
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State