Search icon

GREAT LOVELY PERFECT NAILS INC

Company Details

Name: GREAT LOVELY PERFECT NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189325
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 279 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANG FANG KONG DOS Process Agent 279 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
FANG FANG KONG Chief Executive Officer 279 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date End date Address
AEB-17-01753 Appearance Enhancement Business License 2017-08-31 2025-08-31 279 Avenue U, Brooklyn, NY, 11223-3820

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 279 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 279 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-03 Address 279 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-08-21 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-21 2023-08-03 Address 279 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001212 2023-08-03 BIENNIAL STATEMENT 2023-08-01
211118001928 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190806060613 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170821010029 2017-08-21 CERTIFICATE OF INCORPORATION 2017-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 279 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799548003 2020-06-25 0202 PPP 279 Avenue U, BROOKLYN, NY, 11223
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12974
Loan Approval Amount (current) 12974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13111.2
Forgiveness Paid Date 2021-07-19
3928918505 2021-02-24 0202 PPS 279 Avenue U, Brooklyn, NY, 11223-3820
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12975
Loan Approval Amount (current) 12975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3820
Project Congressional District NY-09
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13143.5
Forgiveness Paid Date 2022-06-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State