Search icon

NAIL'DIT INC.

Company Details

Name: NAIL'DIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2015 (10 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 4769962
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 265 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAIL'DIT INC. DOS Process Agent 265 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
IN SOOK SHIN Chief Executive Officer 265 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-07-16 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-07-16 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2021-06-14 2023-06-05 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2017-08-08 2023-06-05 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2015-06-05 2021-06-14 Address 265 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2015-06-05 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716002687 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
230605003863 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210614060631 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190610060402 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170808006245 2017-08-08 BIENNIAL STATEMENT 2017-06-01
150605010138 2015-06-05 CERTIFICATE OF INCORPORATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190998100 2020-07-21 0202 PPP 265 NEW DORP LN, STATEN ISLAND, NY, 10306-3005
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7572
Loan Approval Amount (current) 7572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-3005
Project Congressional District NY-11
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7618.05
Forgiveness Paid Date 2021-03-10
7950368402 2021-02-12 0202 PPS 265 New Dorp Ln, Staten Island, NY, 10306-3005
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7572
Loan Approval Amount (current) 7572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3005
Project Congressional District NY-11
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7612.87
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State