Search icon

BLUE NAILS INC

Company Details

Name: BLUE NAILS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2019 (6 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 5605186
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3285 RICHMOND AVENUE UNIT #F, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3285 RICHMOND AVENUE UNIT #F, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
MI NI & LI LI Agent 3285 RICHMOND AVENUE UNIT #F, BROOKLYN, NY, 10312

History

Start date End date Type Value
2019-08-15 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-15 2023-08-23 Address 3285 RICHMOND AVENUE UNIT #F, BROOKLYN, NY, 10312, USA (Type of address: Registered Agent)
2019-08-15 2023-08-23 Address 3285 RICHMOND AVENUE UNIT #F, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002186 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
190815020075 2019-08-15 CERTIFICATE OF INCORPORATION 2019-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-15 No data 3285 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117864 CL VIO CREDITED 2019-11-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419307807 2020-06-08 0202 PPP 3285 Richmond Ave S.F, Staten Island, NY, 10312
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11712.5
Loan Approval Amount (current) 11712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11835.08
Forgiveness Paid Date 2021-06-28
2781718602 2021-03-15 0202 PPS 3285 Richmond Ave Ste F, Staten Island, NY, 10312-2100
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11712.5
Loan Approval Amount (current) 11712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2100
Project Congressional District NY-11
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11813.58
Forgiveness Paid Date 2022-02-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State