Search icon

BAE BAE NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAE BAE NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2015 (10 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
AEB-15-03098 DOSAEBUSINESS 2015-12-29 2027-12-29 186 W Main St Unit 1, Sayville, NY, 11782

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
12635.00
Total Face Value Of Loan:
12635.00
Date:
2020-05-20
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:
59000.00
Total Face Value Of Loan:
118000.00
Date:
2020-05-02
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:
12635.00
Total Face Value Of Loan:
12635.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12635
Current Approval Amount:
12635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12719.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12635
Current Approval Amount:
12635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12769.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State