Search icon

MIRACLE NAILS VI INC

Company Details

Name: MIRACLE NAILS VI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5083998
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 70 OWASCO ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRACLE NAILS VI INC DOS Process Agent 70 OWASCO ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
CHANGKOOK LEE Chief Executive Officer 70 OWASCO ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 70 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 62 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-19 Address 70 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 62 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 70 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2025-02-19 Address 62 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-19 Address 70 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2021-10-22 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2023-02-28 Address 62 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219001507 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230228000873 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210217060582 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190226060366 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170213010063 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370928300 2021-01-25 0248 PPS 62 Owasco St, Auburn, NY, 13021-4059
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20565
Loan Approval Amount (current) 20565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-4059
Project Congressional District NY-24
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20661.35
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State