Search icon

MERMAID NAIL INC.

Company Details

Name: MERMAID NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5407215
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5821 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERMAID NAIL INC. DOS Process Agent 5821 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
XUE YUN LI Chief Executive Officer 5821 AVENUE N, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date End date Address
AEB-18-02126 Appearance Enhancement Business License 2018-11-01 2026-11-01 5821 Avenue N, Brooklyn, NY, 11234-4127

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 5821 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-13 Address 5821 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2018-09-10 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-10 2024-09-13 Address 5821 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003461 2024-09-13 BIENNIAL STATEMENT 2024-09-13
221006000947 2022-10-06 BIENNIAL STATEMENT 2022-09-01
200909060554 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180910010353 2018-09-10 CERTIFICATE OF INCORPORATION 2018-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-08 No data 5821 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 5821 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 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
4256357802 2020-05-28 0202 PPP 5821 Avenue N, BROOKLYN, NY, 11234
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9470
Loan Approval Amount (current) 9470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 9584.16
Forgiveness Paid Date 2021-08-13
2023628502 2021-02-19 0202 PPS 5821 Avenue N, Brooklyn, NY, 11234-4157
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9470
Loan Approval Amount (current) 9470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4157
Project Congressional District NY-08
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 9593.24
Forgiveness Paid Date 2022-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State