Search icon

JNJ NAIL INC

Company Details

Name: JNJ NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300545
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1217 MADISON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1217 MADISON AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JE CHUL LEE Chief Executive Officer 1217 MADISON AVE, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-18-00941 Appearance Enhancement Business License 2018-05-23 2026-08-06 1217 Madison Ave, New York, NY, 10128-0508

History

Start date End date Type Value
2018-03-08 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-08 2024-03-21 Address 1217 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002974 2024-03-21 BIENNIAL STATEMENT 2024-03-21
180308010564 2018-03-08 CERTIFICATE OF INCORPORATION 2018-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-19 No data 1217 MADISON AVE, Manhattan, NEW YORK, NY, 10128 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
2815107708 2020-05-01 0202 PPP 3926 211TH ST, BAYSIDE, NY, 11361
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 812113
Borrower Race Asian
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 63257.12
Forgiveness Paid Date 2021-07-21
1103628802 2021-04-09 0202 PPS 1217 Madison Ave, New York, NY, 10128-0508
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84968
Loan Approval Amount (current) 84968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0508
Project Congressional District NY-12
Number of Employees 16
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85645.38
Forgiveness Paid Date 2022-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State