Search icon

NEW ANDY NAILS, INC.

Company claim

Is this your business?

Get access!

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
AEB-20-00380 DOSAEBUSINESS 2020-02-18 2028-02-18 411 William Floyd Pkwy Store L, Shirley, NY, 11967
AEB-20-00380 DOSAEBUSUNESS 2020-02-18 2028-02-18 411 William Floyd Pkwy Store L, Shirley, NY, 11967

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-08-01 Address 411 WILLIAM FLOY PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2023-08-02 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2025-08-01 Address 411 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250801038483 2025-08-01 BIENNIAL STATEMENT 2025-08-01
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

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$21,767
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,009.12
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $16,325.24
Utilities: $2,720.88
Rent: $2,720.88
Jobs Reported:
9
Initial Approval Amount:
$21,768
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,002.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,766
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State