Search icon

JULIE'S NAILS NY CORP

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-02 No data 22322A UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 22322A UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572178906 2021-05-12 0202 PPP 22322A Union Tpke, Oakland Gardens, NY, 11364-3604
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11897
Loan Approval Amount (current) 11897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-3604
Project Congressional District NY-06
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11979.95
Forgiveness Paid Date 2022-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State