Search icon

KOOL NAILS INC

Company Details

Name: KOOL NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2017 (8 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 5157039
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2722A MERMAID AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOOL NAILS INC DOS Process Agent 2722A MERMAID AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Type Date End date Address
AEB-17-01642 Appearance Enhancement Business License 2017-08-16 2025-08-16 2722A Mermaid Ave, Brooklyn, NY, 11224-2006
AEB-17-01642 DOSAEBUSINESS 2017-08-16 2025-08-16 2722A Mermaid Ave, Brooklyn, NY, 11224

History

Start date End date Type Value
2017-06-19 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-19 2024-07-23 Address 2722A MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003069 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
170619010552 2017-06-19 CERTIFICATE OF INCORPORATION 2017-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2777931 CL VIO INVOICED 2018-04-18 260 CL - Consumer Law Violation
2764506 CL VIO CREDITED 2018-03-26 175 CL - Consumer Law Violation
2758654 CL VIO CREDITED 2018-03-13 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-27 Hearing Decision 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 No data 1 No data
2018-02-27 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
5096.00
Total Face Value Of Loan:
5096.00
Date:
2020-06-02
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:
5095.00
Total Face Value Of Loan:
5095.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5095
Current Approval Amount:
5095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5143.69
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5096
Current Approval Amount:
5096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5124.17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State