Search icon

YOUNG WILLIS NAILS, INC.

Company Details

Name: YOUNG WILLIS NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2015 (10 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 4737173
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 384 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Agent

Name Role Address
ABC LICENSE Agent 35-23 FARRINGTON ST 2ND FL, FLUSHING, NY, 11354

Licenses

Number Type Date End date Address
AEB-15-00849 Appearance Enhancement Business License 2015-04-07 2027-04-07 384 WILLIS AVE, ROSLYN HEIGHTS, NY, 11577
AEB-15-00849 DOSAEBUSINESS 2015-04-07 2027-04-07 384 WILLIS AVE, ROSLYN HEIGHTS, NY, 11577

History

Start date End date Type Value
2016-10-21 2024-05-07 Address 35-23 FARRINGTON ST 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2016-10-21 2024-05-07 Address 384 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-04-03 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-03 2016-10-21 Address 383 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507002940 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
161021000366 2016-10-21 CERTIFICATE OF CHANGE 2016-10-21
150403010220 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6416.00
Total Face Value Of Loan:
6416.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
6416.00
Total Face Value Of Loan:
6416.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6416
Current Approval Amount:
6416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6471.96
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6416
Current Approval Amount:
6416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6451.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State