Search icon

E J NAILS INC

Company Details

Name: E J NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2015 (10 years ago)
Date of dissolution: 17 Jan 2023
Entity Number: 4760514
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1582 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1582 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Date End date Address
AEB-15-01242 Appearance Enhancement Business License 2015-05-19 2024-11-17 1580 Richmond Rd, Staten Island, NY, 10304-2301

History

Start date End date Type Value
2015-05-18 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-18 2023-01-17 Address 1582 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117001024 2023-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-17
150518010301 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-18 No data 1580 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-28 No data 1582 RICHMOND RD, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903527700 2020-05-01 0202 PPP 140 BATH AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9836.79
Forgiveness Paid Date 2021-03-25
5390758403 2021-02-08 0202 PPS 140 Bath Ave, Staten Island, NY, 10305-1430
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9485
Loan Approval Amount (current) 9485
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 Staten Island, RICHMOND, NY, 10305-1430
Project Congressional District NY-11
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9546.45
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State