-
Home Page
›
-
Counties
›
-
Queens
›
-
11412
›
-
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
54722.00
Total Face Value Of Loan:
54722.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
55261.72
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State