Search icon

GLITTER NAILS, INC.

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-22 No data 679 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 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
4457248306 2021-01-23 0202 PPS 679, BROOKLYN, NY, 11206
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900.2
Loan Approval Amount (current) 10900.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206
Project Congressional District NY-07
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10980.44
Forgiveness Paid Date 2021-11-02
3347878007 2020-06-24 0202 PPP 679 Broadway, BROOKLYN, NY, 11206-4404
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10712
Loan Approval Amount (current) 10712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-4404
Project Congressional District NY-07
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10812.37
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State