Search icon

COLOR NAILS BAR 427 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLOR NAILS BAR 427 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574301
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 427 3RD AVE STORE 3, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 3RD AVE STORE 3, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LIN ZHENG Chief Executive Officer 427 3RD AVE STORE 3, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
AEB-19-01448 Appearance Enhancement Business License 2019-07-03 2027-07-03 427 3rd Ave, New York, NY, 10016-8104
AEB-19-01448 DOSAEBUSINESS 2019-07-03 2027-07-03 427 3rd Ave, New York, NY, 10016
AEB-19-01448 DOSAEBUSUNESS 2019-07-03 2027-07-03 427 3rd Ave, New York, NY, 10016

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 427 3RD AVE STORE 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-29 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2025-06-03 Address 427 3RD AVE STORE 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 427 3RD AVE STORE 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-29 2025-06-03 Address 427 3RD AVE STORE 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603003468 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230929002063 2023-09-29 BIENNIAL STATEMENT 2023-06-01
210618060257 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190620020033 2019-06-20 CERTIFICATE OF INCORPORATION 2019-06-20

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
27554.00
Total Face Value Of Loan:
27554.00
Date:
2020-05-02
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:
19857.00
Total Face Value Of Loan:
19857.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$27,554
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,692.54
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $27,552
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$19,857
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,073.22
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $19,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State