Search icon

TOP FANTASY NAILS CORPORATION

Company Details

Name: TOP FANTASY NAILS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2015 (9 years ago)
Entity Number: 4837043
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7219 5TH AVENUE SUITE 1F, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7219 5TH AVENUE SUITE 1F, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
151020000503 2015-10-20 CERTIFICATE OF INCORPORATION 2015-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 7219 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 7219 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 7219 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 7219 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued 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
2724580 CL VIO INVOICED 2018-01-03 350 CL - Consumer Law Violation
2678595 CL VIO CREDITED 2017-10-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-11 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205108509 2021-03-03 0202 PPS 7219 5th Ave Fl 1, Brooklyn, NY, 11209-2675
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7830
Loan Approval Amount (current) 7830
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 Brooklyn, KINGS, NY, 11209-2675
Project Congressional District NY-11
Number of Employees 3
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 7881.8
Forgiveness Paid Date 2021-11-03
8415917800 2020-06-05 0202 PPP 7219 5th Ave Fl 1, BROOKLYN, NY, 11209-2615
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-2615
Project Congressional District NY-11
Number of Employees 3
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 7571.66
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State