Search icon

BAE BAE NAILS, INC.

Company Details

Name: BAE BAE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2015 (9 years ago)
Entity Number: 4844347
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAE BAE NAILS, INC. DOS Process Agent 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
SONG BIN YI Chief Executive Officer 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, United States, 11782

Licenses

Number Type Date End date Address
AEB-15-03098 Appearance Enhancement Business License 2015-12-29 2027-12-29 186 W Main St Unit 1, Sayville, NY, 11782-2528

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2017-11-09 2023-11-14 Address 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2017-11-09 2023-11-14 Address 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2015-11-03 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-03 2017-11-09 Address 186 WEST MAIN STREET, UNIT 1, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114000905 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211103002362 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191115060131 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171109006171 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151103000541 2015-11-03 CERTIFICATE OF INCORPORATION 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959158306 2021-01-31 0235 PPS 186 W Main St Unit 1, Sayville, NY, 11782-2528
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12635
Loan Approval Amount (current) 12635
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 Sayville, SUFFOLK, NY, 11782-2528
Project Congressional District NY-02
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 12719.27
Forgiveness Paid Date 2021-10-06
2780497708 2020-05-01 0235 PPP 186 W MAIN ST UNIT 1, SAYVILLE, NY, 11782
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) 12635
Loan Approval Amount (current) 12635
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
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 12769.14
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State