Search icon

C SANDY NAIL INC

Company Details

Name: C SANDY NAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2019 (5 years ago)
Date of dissolution: 20 May 2022
Entity Number: 5674939
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1928 3RD AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1928 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2019-12-19 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-19 2022-10-26 Address 1928 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003876 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
191219010317 2019-12-19 CERTIFICATE OF INCORPORATION 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086508406 2021-02-01 0202 PPP 1928, NEW YORK, NY, 10029
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3090
Loan Approval Amount (current) 3090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3111.63
Forgiveness Paid Date 2021-11-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State