Search icon

88 SPARKLE NAILS INC.

Company Details

Name: 88 SPARKLE NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2015 (10 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 4817116
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1699 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1699 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2023-11-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-09 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-09 2024-01-25 Address 1699 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000680 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
150909010167 2015-09-09 CERTIFICATE OF INCORPORATION 2015-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-31 No data 1699 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 1699 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 1699 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2280707 CL VIO INVOICED 2016-02-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-09 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128718507 2021-02-18 0202 PPP 1699 Pitkin Ave, Brooklyn, NY, 11212-6601
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-6601
Project Congressional District NY-08
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.02
Forgiveness Paid Date 2021-08-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State