Search icon

CINDERELLA NAILS INC.

Company Details

Name: CINDERELLA NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5014775
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2799 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YING ZHANG Agent 2799 MONROE AVE, ROCHESTER, NY, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2799 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2016-09-27 2018-03-21 Address 4320 ARLINGTON CIRCLE, #4H, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321000643 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
160927010171 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8076307309 2020-05-01 0219 PPP 2799 MONROE AVE, ROCHESTER, NY, 14618-4115
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23560
Loan Approval Amount (current) 23560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14618-4115
Project Congressional District NY-25
Number of Employees 13
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23763.89
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State