Search icon

NY TONY NAILS INC.

Company Details

Name: NY TONY NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2019 (6 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 5572156
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 769 EAST 149TH ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY TONY NAILS INC. DOS Process Agent 769 EAST 149TH ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
THUY THI HO Chief Executive Officer 769 EAST 149TH ST, BRONX, NY, United States, 10451

Licenses

Number Type Date End date Address
AEB-19-01475 Appearance Enhancement Business License 2019-07-08 2027-07-08 769 E 149th St, Bronx, NY, 10455-4525

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 769 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 769 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-09-20 Address 769 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-09-20 Address 769 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2019-06-17 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-17 2023-06-22 Address 769 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002233 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
230622003664 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210726002589 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190617010447 2019-06-17 CERTIFICATE OF INCORPORATION 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5789258408 2021-02-09 0202 PPS 769 E 149th St, Bronx, NY, 10455-4525
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) 7272.5
Loan Approval Amount (current) 7272.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-4525
Project Congressional District NY-15
Number of Employees 5
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7323.61
Forgiveness Paid Date 2021-11-03
6241587405 2020-05-14 0202 PPP 769 E 149th st, bronx, NY, 10455
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5576.69
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State