Search icon

JULIE'S NAILS NY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: JULIE'S NAILS NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4767542
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 223-22A UNION TPKE, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOOHYUN KIM Chief Executive Officer 223-22A UNION TPKE, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223-22A UNION TPKE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 223-22A UNION TPKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-07-03 Address 223-22A UNION TPKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2015-06-02 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-02 2023-07-03 Address 223-22A UNION TPKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004210 2023-07-03 BIENNIAL STATEMENT 2023-06-01
211220001724 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190618060388 2019-06-18 BIENNIAL STATEMENT 2019-06-01
171121006262 2017-11-21 BIENNIAL STATEMENT 2017-06-01
150602010026 2015-06-02 CERTIFICATE OF INCORPORATION 2015-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996534 CL VIO INVOICED 2019-03-04 350 CL - Consumer Law Violation
2960160 CL VIO CREDITED 2019-01-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-02 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
11897.00
Total Face Value Of Loan:
11897.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11897
Current Approval Amount:
11897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11979.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State