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
AEB-15-01293 DOSAEBUSINESS 2015-05-22 2028-02-23 19612 Linden Blvd, Saint Albans, NY, 11412

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
54722.00
Total Face Value Of Loan:
54722.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54722
Current Approval Amount:
54722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55261.72

Date of last update: 25 Mar 2025

Sources: New York Secretary of State