Search icon

GLORIOUS NAIL INC

Company Details

Name: GLORIOUS NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2017 (8 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 5076787
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1662 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1662 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2017-01-30 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-30 2022-03-31 Address 1662 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331003090 2021-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-10
170130010563 2017-01-30 CERTIFICATE OF INCORPORATION 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2938677900 2020-06-12 0202 PPP 313 AVENUE X, BROOKLYN, NY, 11223
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22552
Loan Approval Amount (current) 22552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State