Search icon

128 MODERN NAIL STUDIO INC.

Company Details

Name: 128 MODERN NAIL STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2018 (7 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 5281577
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 128 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAN HE HUANG DOS Process Agent 128 RIVINGTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-02-06 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-06 2024-08-13 Address 128 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002245 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
180206000813 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 128 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 128 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952928 CL VIO CREDITED 2018-12-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814068406 2021-02-14 0202 PPS 128 Rivington St, New York, NY, 10002-2366
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2366
Project Congressional District NY-10
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17528.36
Forgiveness Paid Date 2021-11-16
7946657908 2020-06-17 0202 PPP 128 RIVINGTON ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17576.68
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State