Search icon

MG LASH & NAILS INC

Company Details

Name: MG LASH & NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2018 (7 years ago)
Date of dissolution: 10 Jan 2022
Entity Number: 5416845
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 692 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 692 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2018-09-27 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-27 2022-01-11 Address 692 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111001675 2022-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-10
180927010243 2018-09-27 CERTIFICATE OF INCORPORATION 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554688303 2021-01-31 0235 PPP 692, CEDARHURST, NY, 11516
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516
Project Congressional District NY-04
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5035
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State