Search icon

GALVANIZED NAILS INC.

Company Details

Name: GALVANIZED NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2015 (10 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 4812694
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2367 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAI HENG AW Chief Executive Officer 2367 86TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
GALVANIZED NAILS INC DOS Process Agent 2367 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2367 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-10-01 Address 2367 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 2367 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-10-01 Address 2367 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036590 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
230803001171 2023-08-03 BIENNIAL STATEMENT 2023-08-01
211118001636 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190805062175 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007306 2017-08-03 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
24855.00
Total Face Value Of Loan:
24855.00
Date:
2020-06-17
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:
24855.00
Total Face Value Of Loan:
24855.00
Date:
2020-05-23
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:
-24855.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24855
Current Approval Amount:
24855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25066.78
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24855
Current Approval Amount:
24855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25123.3

Date of last update: 25 Mar 2025

Sources: New York Secretary of State