Search icon

EMMY NAIL INC.

Company Details

Name: EMMY NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763090
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 303 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
XUE RONG XIE Chief Executive Officer 303 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date End date Address
AEB-22-00782 Appearance Enhancement Business License 2022-05-19 2026-05-19 303 Livingston St Fl 1, Brooklyn, NY, 11217-1050
AEB-22-00782 DOSAEBUSINESS 2022-05-19 2026-05-19 303 Livingston St Fl 1, Brooklyn, NY, 11217

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 303 LIVINGSTON ST, EMMY NAIL INC, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-19 Address 303 LIVINGSTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-19 Address 303 LIVINGSTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 303 LIVINGSTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250519003688 2025-05-19 BIENNIAL STATEMENT 2025-05-19
230605001145 2023-06-05 BIENNIAL STATEMENT 2023-05-01
230427000844 2023-04-27 BIENNIAL STATEMENT 2021-05-01
150522010062 2015-05-22 CERTIFICATE OF INCORPORATION 2015-05-22

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
24185.00
Total Face Value Of Loan:
24185.00
Date:
2020-06-25
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:
24911.00
Total Face Value Of Loan:
24911.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24185
Current Approval Amount:
24185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24964.51
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24911
Current Approval Amount:
24911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25956.58

Date of last update: 25 Mar 2025

Sources: New York Secretary of State