Search icon

NEW AMY NAIL NY INC

Company Details

Name: NEW AMY NAIL NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2015 (10 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 4817863
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4013 5TH AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW AMY NAIL NY INC DOS Process Agent 4013 5TH AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11232

Licenses

Number Type Date End date Address
AEB-15-02329 Appearance Enhancement Business License 2015-09-29 2024-10-02 4013 5TH AVENUE, GROUND FLOOR, BROOKLYN, NY, 11232

History

Start date End date Type Value
2015-09-10 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-10 2023-11-21 Address 4013 5TH AVENUE, GROUND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002702 2023-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-06
150910010171 2015-09-10 CERTIFICATE OF INCORPORATION 2015-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-16 No data 4013 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-04 No data 4013 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-15 No data 4013 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9400838308 2021-01-30 0202 PPS 4013 5th Ave, Brooklyn, NY, 11232-2962
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8850
Loan Approval Amount (current) 8850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2962
Project Congressional District NY-10
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8913.84
Forgiveness Paid Date 2021-10-26
9500787808 2020-06-08 0202 PPP 2 DORFER LANE,, NESCONSET, NY, 11232
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8852
Loan Approval Amount (current) 8852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8919.71
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State