Search icon

TUDOR NAIL 88 INC

Company Details

Name: TUDOR NAIL 88 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5302304
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 275 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOUJIN CHEN Chief Executive Officer 275 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
TUDOR NAIL 88 INC DOS Process Agent 275 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Licenses

Number Type Date End date Address
AEB-18-00905 Appearance Enhancement Business License 2018-05-22 2026-05-22 275 Beach 116th St, Rockaway Park, NY, 11694-2102

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 275 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-03-27 Address 275 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2018-03-12 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-12 2024-03-27 Address 275 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002868 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220318003040 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200318060182 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180312010540 2018-03-12 CERTIFICATE OF INCORPORATION 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239608403 2021-02-01 0202 PPS 275 Beach 116th St, Rockaway Park, NY, 11694-2102
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16480
Loan Approval Amount (current) 16480
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 Rockaway Park, QUEENS, NY, 11694-2102
Project Congressional District NY-05
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16581.84
Forgiveness Paid Date 2021-09-20
5055288102 2020-07-17 0202 PPP 275 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16480
Loan Approval Amount (current) 16480
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 ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16602.47
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State