Search icon

KIM'S NAILS1 INC

Company claim

Is this your business?

Get access!

Company Details

Name: KIM'S NAILS1 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2019 (6 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 5642559
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4213 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM'S NAILS1 INC DOS Process Agent 4213 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
HAI JUN MU Chief Executive Officer 4213 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date End date Address
AEB-19-02643 Appearance Enhancement Business License 2019-11-22 2027-11-22 4213 Fort Hamilton Pkwy, Brooklyn, NY, 11219-1072
AEB-19-02643 DOSAEBUSINESS 2019-11-22 2027-11-22 4213 Fort Hamilton Pkwy, Brooklyn, NY, 11219
AEB-19-02643 DOSAEBUSUNESS 2019-11-22 2027-11-22 4213 Fort Hamilton Pkwy, Brooklyn, NY, 11219

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 4213 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-07 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2023-10-07 Address 4213 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-07 2024-07-10 Address 4213 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-07 2024-07-10 Address 4213 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001049 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
231007000207 2023-10-07 BIENNIAL STATEMENT 2023-10-01
220606000926 2022-06-06 BIENNIAL STATEMENT 2021-10-01
191022010310 2019-10-22 CERTIFICATE OF INCORPORATION 2019-10-22

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
1998.00
Total Face Value Of Loan:
1998.00
Date:
2020-06-12
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:
1916.00
Total Face Value Of Loan:
1916.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,998
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,008.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,998
Jobs Reported:
2
Initial Approval Amount:
$1,916
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,926.97
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,916

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State