Search icon

Q SUNNY NAIL INC

Company claim

Is this your business?

Get access!

Company Details

Name: Q SUNNY NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775487
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7906 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUXIAN CHEN DOS Process Agent 7906 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
YUXIAN CHEN Chief Executive Officer 850 67TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date End date Address
AEB-15-02678 Appearance Enhancement Business License 2015-11-03 2027-12-21 7906 5th Ave, Brooklyn, NY, 11209-4064
AEB-15-02678 DOSAEBUSINESS 2015-11-03 2027-12-21 7906 5th Ave, Brooklyn, NY, 11209

History

Start date End date Type Value
2017-07-14 2024-08-23 Address 7906 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2017-05-02 2017-07-14 Address YUXIAN CHEN, 7906 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-11-23 2017-05-02 Address 7905 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2015-06-16 2016-11-23 Address 4710 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-06-16 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240823000749 2024-08-23 BIENNIAL STATEMENT 2024-08-23
170714000270 2017-07-14 CERTIFICATE OF AMENDMENT 2017-07-14
170502000592 2017-05-02 CERTIFICATE OF AMENDMENT 2017-05-02
161123000556 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
150616010251 2015-06-16 CERTIFICATE OF INCORPORATION 2015-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2665117 CL VIO CREDITED 2017-09-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
7499.00
Total Face Value Of Loan:
7499.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
7505.00
Total Face Value Of Loan:
7505.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7505
Current Approval Amount:
7505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7610.69
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7499
Current Approval Amount:
7499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7554.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State