Search icon

NEW RUBY NAILS CORP

Company Details

Name: NEW RUBY NAILS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2016 (9 years ago)
Entity Number: 4978913
ZIP code: 11361
County: Monroe
Place of Formation: New York
Address: 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN HE NAN DOS Process Agent 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
YUN H NAN Chief Executive Officer 44 BRIGGSBORO LN, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date End date Address
AEB-16-02235 Appearance Enhancement Business License 2016-09-23 2024-09-23 687 Moseley Rd Ste 56, Perington, NY, 14450

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 44 BRIGGSBORO LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2016-07-18 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-18 2025-02-13 Address 687 MOSLEY ROAD SUITE 56, PERINGTON, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001583 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220105001967 2022-01-05 BIENNIAL STATEMENT 2022-01-05
160718010253 2016-07-18 CERTIFICATE OF INCORPORATION 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336628409 2021-02-08 0219 PPS 687 MOSELEY RD, FAIRPORT, NY, 14450
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52687
Loan Approval Amount (current) 52687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450
Project Congressional District NY-24
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53066.64
Forgiveness Paid Date 2021-11-01
2474507101 2020-04-10 0219 PPP 687 Moseley Rd, FAIRPORT, NY, 14450-3600
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-3600
Project Congressional District NY-25
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53272.99
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State