Search icon

VANESSA NAILS CORPORATION

Company Details

Name: VANESSA NAILS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2020 (4 years ago)
Entity Number: 5846261
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 376 W. JEFFERSON RD., STE. 15, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
VANESSA NAILS CORPORATION DOS Process Agent 376 W. JEFFERSON RD., STE. 15, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
THI HONG SUONG NGUYEN Agent 376 W. JEFFERSON RD., STE. 15, ROCHESTER, NY, 14623

History

Start date End date Type Value
2020-09-29 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
200929010223 2020-09-29 CERTIFICATE OF INCORPORATION 2020-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524318309 2021-01-25 0219 PPP 376 Jefferson Rd Ste 15, Rochester, NY, 14623-2439
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2439
Project Congressional District NY-25
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12650
Forgiveness Paid Date 2022-04-11

Date of last update: 05 Mar 2025

Sources: New York Secretary of State