Search icon

NOBLE NAILS II, INC.

Company Details

Name: NOBLE NAILS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5444943
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 253-27 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOBLE NAILS II, INC. DOS Process Agent 253-27 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
SUK CHA KIM Chief Executive Officer 253-27 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date End date Address
AEB-18-02387 Appearance Enhancement Business License 2018-12-10 2027-03-08 25327 Northern Blvd, Little Neck, NY, 11362-1458

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 253-27 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-11-06 Address 253-27 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-06 Address 253-27 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2018-11-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-16 2023-12-01 Address 253-27 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003553 2024-11-06 BIENNIAL STATEMENT 2024-11-06
231201041081 2023-12-01 BIENNIAL STATEMENT 2022-11-01
181116010347 2018-11-16 CERTIFICATE OF INCORPORATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841077400 2020-05-06 0202 PPP 253-27 NORTHERN BLVD, LITTLE NECK, NY, 11362
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6506
Loan Approval Amount (current) 6506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6547.17
Forgiveness Paid Date 2021-01-06
2075388406 2021-02-03 0202 PPS 25327 Northern Blvd, Little Neck, NY, 11362-1458
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6302
Loan Approval Amount (current) 6302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1458
Project Congressional District NY-03
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6342.75
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State