Search icon

GLITTER NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLITTER NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2015 (10 years ago)
Entity Number: 4819937
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 679 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZU HONG WANG Chief Executive Officer 679 BROADWAY, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
GLITTER NAILS, INC. DOS Process Agent 679 BROADWAY, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date End date Address
AEB-15-02478 Appearance Enhancement Business License 2015-10-14 2027-10-14 679 Broadway, Brooklyn, NY, 11206-4404
AEB-15-02478 DOSAEBUSINESS 2015-10-14 2027-10-14 679 Broadway, Brooklyn, NY, 11206

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 679 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-10-05 2023-12-29 Address 679 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-09-15 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-15 2023-12-29 Address 679 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001940 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210901001140 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200225060530 2020-02-25 BIENNIAL STATEMENT 2019-09-01
171005007132 2017-10-05 BIENNIAL STATEMENT 2017-09-01
150915010154 2015-09-15 CERTIFICATE OF INCORPORATION 2015-09-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10900.20
Total Face Value Of Loan:
10900.20
Date:
2020-06-25
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:
10712.00
Total Face Value Of Loan:
10712.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10900.2
Current Approval Amount:
10900.2
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10980.44
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10712
Current Approval Amount:
10712
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10812.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State