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 (7 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
AEB-18-02387 DOSAEBUSINESS 2018-12-10 2027-03-08 25327 Northern Blvd, Little Neck, NY, 11362

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

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-27 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6302.00
Total Face Value Of Loan:
6302.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49300.00
Total Face Value Of Loan:
49300.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6506.00
Total Face Value Of Loan:
6506.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6506
Current Approval Amount:
6506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6547.17
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6302
Current Approval Amount:
6302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6342.75

Date of last update: 23 Mar 2025

Sources: New York Secretary of State