Search icon

COLOR RHYME NAIL INC

Company Details

Name: COLOR RHYME NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2015 (10 years ago)
Date of dissolution: 12 Jul 2022
Entity Number: 4763507
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 196-12 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLOR RHYME NAIL INC DOS Process Agent 196-12 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

Agent

Name Role Address
YAN QING CHEN Agent 196-12 LINDEN BLVD, SAINT ALBANS, NY, 11412

Licenses

Number Type Date End date Address
AEB-15-01293 Appearance Enhancement Business License 2015-05-22 2028-02-23 19612 Linden Blvd, Saint Albans, NY, 11412-3246

History

Start date End date Type Value
2015-05-22 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-22 2022-12-24 Address 196-12 LINDEN BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Registered Agent)
2015-05-22 2022-12-24 Address 196-12 LINDEN BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221224000121 2022-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-12
150522010323 2015-05-22 CERTIFICATE OF INCORPORATION 2015-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-25 No data 19612 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 19612 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 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
2137503 CL VIO INVOICED 2015-07-24 175 CL - Consumer Law Violation
2116641 CL VIO CREDITED 2015-06-30 175 CL - Consumer Law Violation
2116642 OL VIO CREDITED 2015-06-30 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-06-19 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064217906 2020-06-09 0202 PPP 196-12 LINDEN BLVD, SAINT ALBANS, NY, 11412-3246
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54722
Loan Approval Amount (current) 54722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT ALBANS, QUEENS, NY, 11412-3246
Project Congressional District NY-05
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55261.72
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State