Search icon

KIM'S NAILS1 INC

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

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)
2019-10-22 2023-10-07 Address 4213 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-10-22 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7460128506 2021-03-06 0202 PPS 4213 Fort Hamilton Pkwy, Brooklyn, NY, 11219-1072
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1998
Loan Approval Amount (current) 1998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1072
Project Congressional District NY-10
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2008.89
Forgiveness Paid Date 2021-09-23
3229717901 2020-06-13 0202 PPP 4213 FORT HAMILTON PKWY, BROOKLYN, NY, 11219-1072
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1916
Loan Approval Amount (current) 1916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-1072
Project Congressional District NY-10
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1926.97
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State