Search icon

EUROPEANSHIC NAILS INC.

Company Details

Name: EUROPEANSHIC NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099521
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 36 2ND STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 2ND STREET, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
170309010342 2017-03-09 CERTIFICATE OF INCORPORATION 2017-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342886298 0214700 2018-01-18 75 RAILROAD AVE, SAYVILLE, NY, 11782
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-01-18
Case Closed 2019-05-17

Related Activity

Type Complaint
Activity Nr 1293966
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 0.0
Initial Penalty 1663.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading Exit. (a) At the worksite; back exit door; exit door was not marked by a sign reading "Exit"; on or about 1/18/18. Note: The employer is required to submit abatement certification for this item accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 1000.0
Initial Penalty 1663.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): The employer determined that voluntary respirator use is permissible, however the employer did not provide the respirator users with the information contained in Appendix D: (a) At the work site; Employees who use filtering facepiece respirator were not provided with Appendix D information; on or about 1/18/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 1000.0
Initial Penalty 1663.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the work site; Where fire extinguishers were provided for employee's use, the employer did not provide employees with an educational program to familiarize employees in the general principles of fire extinguisher use, on or about 1/18/18. * ABATEMENT NOTE * By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 1000.0
Initial Penalty 1663.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, the employer did not develop and implement a written Hazard Communication Program for employees who use and are exposed to hazardous materials, such as, but not limited to, acetone; on or about 1/18/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, acetone were not provided with information and training on the hazards associated with exposure to this chemical ; on or about 1/18/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2018-03-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: a) At the worksite, the employer did not determine employees exposure to hair straightener products containing formaldehyde such as, but not limited to, Brazilian Blowout containing 6.9% and Coppola containing 2.4%; on or about 1/18/2018. Note: Because abatement of this violation is already documented in the case the employer need not submit certification or documentation of abatement of this violation normally required by 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101048 M01 III
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 1910.1048(m)(1)(iii): Employer did not include formaldehyde in the hazard communication program established to comply with the HCS (� 1910.1200). Employer did not ensure that each employee has access to labels on containers of formaldehyde and to safety data sheets, and is trained in accordance with the requirements of HCS and paragraph (n) of this section. a) At the worksite, the employer did not develop and implement a hazard communication training for employees who use hair straightening products containing formaldehyde such as, but not limited to, Brazilian Blowout containing 6.9% and Coppola 2.4% ; on or about 1/18/2018. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101048 N02
Issuance Date 2018-03-30
Abatement Due Date 2018-04-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-05-02
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 1910.1048(n)(2): Employer did not provide information and training to employees at the time of initial assignment, and whenever a new exposure to formaldehyde is introduced into the work area. The training was not repeated at least annually. a) At the worksite, the employer did not provide training to employees who use hair straightening products containing formaldehyde such as, but not limited to, Brazilian Blowout containing 6.9 % and Coppola 2.4%; on or about 1/18/2018. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141377210 2020-04-15 0235 PPP 75 Railroad Avenue, Sayville, NY, 11779
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25255.48
Forgiveness Paid Date 2021-05-17
8685488308 2021-01-29 0235 PPS 75 Railroad Ave, Sayville, NY, 11782-2707
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2707
Project Congressional District NY-02
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State