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
AEB-19-01475 DOSAEBUSINESS 2019-07-08 2027-07-08 769 E 149th St, Bronx, NY, 10455

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7272.50
Total Face Value Of Loan:
7272.50
Date:
2020-05-14
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7272.5
Current Approval Amount:
7272.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7323.61
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5576.69

Date of last update: 23 Mar 2025

Sources: New York Secretary of State