Search icon

COLOR LIFE NAILS INC

Company Details

Name: COLOR LIFE NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2016 (9 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 4931384
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 364 BAY STREET STE E, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLOR LIFE NAILS INC DOS Process Agent 364 BAY STREET STE E, STATEN ISLAND, NY, United States, 10301

Licenses

Number Type Date End date Address
AEB-16-02470 Appearance Enhancement Business License 2016-10-26 2024-10-26 364 Bay St Ste E, Staten Island, NY, 10301-3267

History

Start date End date Type Value
2016-04-15 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-15 2024-02-01 Address 364 BAY STREET STE E, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044335 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
160415010363 2016-04-15 CERTIFICATE OF INCORPORATION 2016-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-19 No data 364 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 364 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931765 CL VIO INVOICED 2018-11-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-02 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4282328401 2021-02-06 0202 PPS 364 Bay St Ste E, Staten Island, NY, 10301-3267
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49213.5
Loan Approval Amount (current) 49213.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-3267
Project Congressional District NY-11
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49553.89
Forgiveness Paid Date 2021-10-20
5476298005 2020-06-28 0202 PPP 364 BAY ST SUITE #E, STATEN ISLAND, NY, 10301
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49212.5
Loan Approval Amount (current) 49212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49730.6
Forgiveness Paid Date 2021-07-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State