Search icon

NAIL PROJECT INC.

Company Details

Name: NAIL PROJECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2016 (8 years ago)
Entity Number: 5052316
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 138 7TH AVENUE, GROUND FLOOR LEFT STORE, BROOKLYN, NY, United States, 11215
Principal Address: 138 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAIL PROJECT INC. DOS Process Agent 138 7TH AVENUE, GROUND FLOOR LEFT STORE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CHANGLING DONG Chief Executive Officer 138 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 138 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-31 2024-12-04 Address 138 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-12-04 Address 138 7TH AVENUE, GROUND FLOOR LEFT STORE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-12-13 2024-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204005347 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240831000271 2024-08-31 BIENNIAL STATEMENT 2024-08-31
161213010475 2016-12-13 CERTIFICATE OF INCORPORATION 2016-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2925670 CL VIO CREDITED 2018-11-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-24 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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12204.00
Total Face Value Of Loan:
12204.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12204.00
Total Face Value Of Loan:
12204.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12204
Current Approval Amount:
12204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12295.95
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12204
Current Approval Amount:
12204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12374.86

Date of last update: 24 Mar 2025

Sources: New York Secretary of State