Search icon

SUNNY NAILS SALON 88 INC

Company Details

Name: SUNNY NAILS SALON 88 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5072712
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 758A NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNNY NAILS SALON 88 INC DOS Process Agent 758A NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Type Date End date Address
AEB-17-00537 Appearance Enhancement Business License 2017-03-28 2025-03-28 758 Nostrand Ave # A, Brooklyn, NY, 11216-3975

Filings

Filing Number Date Filed Type Effective Date
170123010577 2017-01-23 CERTIFICATE OF INCORPORATION 2017-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 758A NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 758A NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 758A NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 758A NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 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
2583608 CL VIO CREDITED 2017-03-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396808310 2021-01-17 0202 PPS 758A Nostrand Ave, Brooklyn, NY, 11216-3906
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3906
Project Congressional District NY-09
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6041.26
Forgiveness Paid Date 2021-10-04
3421337306 2020-04-29 0202 PPP 758A Nostrand Ave, BROOKLYN, NY, 11216
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6048.99
Forgiveness Paid Date 2021-03-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State