Search icon

NEW ANN'S NAIL USA INC

Company Details

Name: NEW ANN'S NAIL USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2016 (9 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 4942038
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2097 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZUOFENG HUANG DOS Process Agent 2097 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2016-05-05 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-05 2023-02-04 Address 2097 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000679 2022-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-03
160505010317 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-18 No data 2097 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 2097 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 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
2478280 CL VIO CREDITED 2016-10-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659248006 2020-06-22 0202 PPP 2097 NOSTRAND AVE, BROOKLYN, NY, 11210
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
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 9588.7
Forgiveness Paid Date 2021-06-03
1746978501 2021-02-19 0202 PPS 2097 Nostrand Ave, Brooklyn, NY, 11210-2566
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2566
Project Congressional District NY-09
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 9558.19
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State