Search icon

SHARON NAILS PLAZA 2 INC.

Company Details

Name: SHARON NAILS PLAZA 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404699
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 4840 196TH STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON NAILS PLAZA 2 INC. DOS Process Agent 4840 196TH STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Type Date End date Address
AEB-18-01889 Appearance Enhancement Business License 2018-10-02 2026-10-02 1926-1928 Wantagh Ave, Wantagh, NY, 11793-3910

Filings

Filing Number Date Filed Type Effective Date
180905010325 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708567301 2020-04-30 0235 PPP 1926-1928 WANTAGH AVE, WANTAGH, NY, 11793
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27290
Loan Approval Amount (current) 17290
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 New Business or 2 years or less
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
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 17470.27
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State