Search icon

NAIL IT UP INC

Company Details

Name: NAIL IT UP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2015 (9 years ago)
Entity Number: 4869660
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1267 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JINLING ZHONG DOS Process Agent 1267 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
JINLING ZHONG Chief Executive Officer 1267 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Type Date End date Address
AEB-16-00186 Appearance Enhancement Business License 2016-02-01 2028-04-09 1267 Forest Ave, Staten Island, NY, 10302-2311

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1267 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2015-12-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-28 2023-12-01 Address 1267 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041454 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220204001931 2022-02-04 BIENNIAL STATEMENT 2022-02-04
151228010127 2015-12-28 CERTIFICATE OF INCORPORATION 2015-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 No data 1267 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 1267 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 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
8000077904 2020-06-18 0202 PPP 1267 FOREST AVE, STATEN ISLAND, NY, 10302
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8322
Loan Approval Amount (current) 8322
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 STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8412.39
Forgiveness Paid Date 2021-07-28
6419708409 2021-02-10 0202 PPS 1267 Forest Ave, Staten Island, NY, 10302-2311
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5670
Loan Approval Amount (current) 5670
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 Staten Island, RICHMOND, NY, 10302-2311
Project Congressional District NY-11
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5735.75
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State