Search icon

NEW ANDY NAILS, INC.

Company Details

Name: NEW ANDY NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807419
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 411 WILLIAM FLOY PARKWAY, SHIRLEY, NY, United States, 11967
Principal Address: 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ANDY NAILS, INC. DOS Process Agent 411 WILLIAM FLOY PARKWAY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
NGOC HONG VUONG LE Chief Executive Officer 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Licenses

Number Type Date End date Address
AEB-20-00380 Appearance Enhancement Business License 2020-02-18 2028-02-18 411 William Floyd Pkwy Store L, Shirley, NY, 11967-3434

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2017-10-05 2023-08-02 Address 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2015-08-19 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-19 2023-08-02 Address 411 WILLIAM FLOY PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000814 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001682 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190830060273 2019-08-30 BIENNIAL STATEMENT 2019-08-01
171005007090 2017-10-05 BIENNIAL STATEMENT 2017-08-01
150819010393 2015-08-19 CERTIFICATE OF INCORPORATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297458703 2021-03-28 0235 PPS 411 William Floyd Pkwy N/A, Shirley, NY, 11967-3434
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21768
Loan Approval Amount (current) 21768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-3434
Project Congressional District NY-02
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22002.38
Forgiveness Paid Date 2022-05-02
4691957407 2020-05-10 0235 PPP 411 William Floyd Parkway, Shirley, NY, 11967
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21767
Loan Approval Amount (current) 21767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22009.12
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State