Search icon

NEW EURO NAIL, INC.

Company Details

Name: NEW EURO NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4988065
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3335 PARK AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3335 PARK AVENUE, WANTAGH, NY, United States, 11793

Licenses

Number Type Date End date Address
AEB-20-01447 Appearance Enhancement Business License 2020-08-12 2028-08-12 3335 Park Ave Unit B, Wantagh, NY, 11793-3778

Filings

Filing Number Date Filed Type Effective Date
160804010047 2016-08-04 CERTIFICATE OF INCORPORATION 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446688005 2020-06-22 0235 PPP 3335B PARK AVE, WANTAGH, NY, 11793-3716
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) 11240
Loan Approval Amount (current) 11240
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-3716
Project Congressional District NY-04
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11344.64
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407439 Fair Labor Standards Act 2024-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-24
Termination Date 2024-11-26
Section 0002
Sub Section FL
Status Terminated

Parties

Name SON
Role Plaintiff
Name NEW EURO NAIL, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State