Search icon

LONG ISLAND NAILS INC.

Company Details

Name: LONG ISLAND NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2019 (6 years ago)
Entity Number: 5563334
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 160 LONG BEACH RD, UNIT 1, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARIA ZHICAY Agent 100-04 34TH AVE, CORONA, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 LONG BEACH RD, UNIT 1, ISLAND PARK, NY, United States, 11558

Licenses

Number Type Date End date Address
AEB-19-01691 Appearance Enhancement Business License 2019-07-31 2028-03-14 160 Long Beach Rd Unit 1, Island Park, NY, 11558-1548

Filings

Filing Number Date Filed Type Effective Date
190603020100 2019-06-03 CERTIFICATE OF INCORPORATION 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9036858110 2020-07-27 0235 PPP 160 LONG BEACH RD UNIT 1, ISLAND PARK, NY, 11558
Loan Status Date 2020-08-12
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4462
Loan Approval Amount (current) 4462
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 Y
Business Age Description New Business or 2 years or less
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State