Search icon

Z L NAIL INC

Company Details

Name: Z L NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2018 (6 years ago)
Entity Number: 5435887
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 3650 ROUTE 9W, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Z L NAIL INC DOS Process Agent 3650 ROUTE 9W, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
QIU ZHANG Chief Executive Officer 3650 ROUTE 9W, HIGHLAND, NY, United States, 12528

Licenses

Number Type Date End date Address
AEB-19-00237 Appearance Enhancement Business License 2019-02-05 2027-02-05 3650 US Highway 9W, Highland, NY, 12528-2033

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 3650 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 3650 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-11-02 Address 3650 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2023-12-06 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-11-02 Address 3650 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-12-06 Address 3650 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2018-10-31 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-31 2023-12-06 Address 3650 ROUTE 9W, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000684 2024-11-02 BIENNIAL STATEMENT 2024-11-02
231206004498 2023-12-06 BIENNIAL STATEMENT 2022-10-01
201013060724 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181031010668 2018-10-31 CERTIFICATE OF INCORPORATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2809877709 2020-05-01 0202 PPP 3650 US HIGHWAY 9W, HIGHLAND, NY, 12528
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16817
Loan Approval Amount (current) 16817
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 HIGHLAND, ULSTER, NY, 12528-0271
Project Congressional District NY-18
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17018.89
Forgiveness Paid Date 2021-07-19
2746138403 2021-02-04 0202 PPS 3650 US Highway 9W, Highland, NY, 12528-2033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16817
Loan Approval Amount (current) 16817
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-2033
Project Congressional District NY-18
Number of Employees 7
NAICS code 812990
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 16924.58
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State