Search icon

SHOREHAM NAIL 9912 INC

Company Details

Name: SHOREHAM NAIL 9912 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897306
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 99-12 ROUTE 25A (P.O. BOX 274), SHOREHAM, NY, United States, 11786
Principal Address: 99-12 ROUTE 25A, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONG YU YOU Chief Executive Officer 99-12 ROUTE 25A, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
SHOREHAM NAIL 9912 INC. DOS Process Agent 99-12 ROUTE 25A (P.O. BOX 274), SHOREHAM, NY, United States, 11786

Licenses

Number Type Date End date Address
AEB-16-00635 Appearance Enhancement Business License 2016-03-29 2028-03-29 9912 ROUTE 25A, SHOREHAM, NY, 11786
AEB-16-00635 DOSAEBUSINESS 2016-03-29 2028-03-29 9912 ROUTE 25A, SHOREHAM, NY, 11786

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 99-12 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 99-12 ROUTE 25A (P.O. BOX 274), SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2019-11-18 2024-02-02 Address 99-12 ROUTE 25A (P.O. BOX 274), SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2016-02-17 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-17 2024-02-02 Address 99-12 ROUTE 25A (P.O. BOX 274), SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003785 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220711003357 2022-07-11 BIENNIAL STATEMENT 2022-02-01
200626060169 2020-06-26 BIENNIAL STATEMENT 2020-02-01
191118060328 2019-11-18 BIENNIAL STATEMENT 2018-02-01
160217010115 2016-02-17 CERTIFICATE OF INCORPORATION 2016-02-17

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:
31136.00
Total Face Value Of Loan:
31136.00
Date:
2020-07-31
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:
31176.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31136
Current Approval Amount:
31136
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31339.02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State