Search icon

K-POP NAILS, INC.

Company Details

Name: K-POP NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2018 (7 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 5395249
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 164 E, 33RD STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 E, 33RD STREET, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JOHN S. JARAMILLO GARZON Agent 13981 35TH AVE. # 1E, FLUSHING, NY, 11354

History

Start date End date Type Value
2018-11-26 2024-04-25 Address 13981 35TH AVE. # 1E, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2018-11-26 2024-04-25 Address 164 E, 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-17 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-17 2018-11-26 Address 13680 ROOSEVELT AVE 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001743 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
181126001126 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180817010170 2018-08-17 CERTIFICATE OF INCORPORATION 2018-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565818407 2021-02-03 0202 PPS 13981 35th Ave Apt 1E, Flushing, NY, 11354-3511
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53190
Loan Approval Amount (current) 53190
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3511
Project Congressional District NY-06
Number of Employees 19
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53541.85
Forgiveness Paid Date 2021-10-06
5774427303 2020-04-30 0202 PPP 164 E 33RD ST, NEW YORK, NY, 10016
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49999.8
Loan Approval Amount (current) 49999.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50538.15
Forgiveness Paid Date 2021-06-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State