Search icon

MODERN CRYSTAL NAILS INC

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN CRYSTAL NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (10 years ago)
Entity Number: 4867638
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 222-20 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 22220 MERRICK BLVD, SPRINGFIELD GARDEN, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZONG YE SHI Chief Executive Officer 22220 MERRICK BLVD, SPRINGFIELD GARDEN, NY, United States, 11413

DOS Process Agent

Name Role Address
MODERN CRYSTAL NAILS INC DOS Process Agent 222-20 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Type Date End date Address
AEB-16-00138 Appearance Enhancement Business License 2016-01-25 2028-01-25 22220 Merrick Blvd, Laurelton, NY, 11413-2019
AEB-16-00138 DOSAEBUSINESS 2016-01-25 2028-01-25 22220 Merrick Blvd, Laurelton, NY, 11413
AEB-16-00138 DOSAEBUSUNESS 2016-01-25 2028-01-25 22220 Merrick Blvd, Laurelton, NY, 11413

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 22220 MERRICK BLVD, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
2019-05-09 2023-12-20 Address 22220 MERRICK BLVD, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
2015-12-21 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-21 2023-12-20 Address 222-20 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002685 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211209003450 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202062433 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190509060491 2019-05-09 BIENNIAL STATEMENT 2017-12-01
151221010438 2015-12-21 CERTIFICATE OF INCORPORATION 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
38045.00
Total Face Value Of Loan:
38045.00
Date:
2021-02-23
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:
-38045.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$38,045
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,408.77
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $38,043
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State