Search icon

NAILPORT TP, INC.

Company Details

Name: NAILPORT TP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4916964
ZIP code: 10469
County: Westchester
Place of Formation: New York
Address: 2510 WOODHULL AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHU THANH NGUYEN DOS Process Agent 2510 WOODHULL AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
PHU THANH NGUYEN Chief Executive Officer 2510 WOODHULL AVENUE, BRONX, NY, United States, 10469

Licenses

Number Type Date End date Address
AEB-16-00885 Appearance Enhancement Business License 2016-04-27 2029-01-07 100 Main St, White Plains, NY, 10601-2602
AEB-16-00885 DOSAEBUSINESS 2016-04-27 2029-01-07 100 Main St, White Plains, NY, 10601

History

Start date End date Type Value
2016-03-22 2018-08-17 Address 100 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180817006287 2018-08-17 BIENNIAL STATEMENT 2018-03-01
160322010227 2016-03-22 CERTIFICATE OF INCORPORATION 2016-03-22

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
24852.00
Total Face Value Of Loan:
24852.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24852
Current Approval Amount:
24852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25104.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State