Search icon

ARDSLEY NAIL, INC

Company Details

Name: ARDSLEY NAIL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2018 (7 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 5300519
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 391 CRESTWOOD AVE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARDSLEY NAIL, INC DOS Process Agent 391 CRESTWOOD AVE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
KYUNG OK KIM Chief Executive Officer 391 CRESTWOOD AVE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 391 CRESTWOOD AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 391 CRESTWOOD AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-12-06 Address 391 CRESTWOOD AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-12-06 Address 391 CRESTWOOD AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2018-03-08 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-08 2024-03-01 Address 725 A SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002672 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
240301062873 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220907003858 2022-09-07 BIENNIAL STATEMENT 2022-03-01
180308010541 2018-03-08 CERTIFICATE OF INCORPORATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346417309 2020-04-30 0202 PPP 725A Saw Mill River Rd, Ardsley, NY, 10502
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11812
Loan Approval Amount (current) 11812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11944.89
Forgiveness Paid Date 2021-06-10
9411028405 2021-02-17 0202 PPS 725A Saw Mill River Rd, Ardsley, NY, 10502-1811
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11812
Loan Approval Amount (current) 11812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-1811
Project Congressional District NY-16
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11892.9
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State