Search icon

CITY NAILS CORP

Company Details

Name: CITY NAILS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2021 (4 years ago)
Entity Number: 5931408
ZIP code: 10511
County: Suffolk
Place of Formation: New York
Address: 3113 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3113 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Chief Executive Officer

Name Role Address
MARIA R SANANGO Chief Executive Officer 3113 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Licenses

Number Type Date End date Address
AEB-23-02006 Appearance Enhancement Business License 2023-10-12 2027-10-12 1215 Hertel Ave, Buffalo, NY, 14216-2749
AEB-23-01560 Appearance Enhancement Business License 2023-08-04 2027-08-04 137 Ballston Ave, Saratoga Springs, NY, 12866-4715
AEB-21-01319 Appearance Enhancement Business License 2021-08-18 2025-08-18 3113 Albany Post Rd, Buchanan, NY, 10511-1654
21CI1136330 Appearance Enhancement Business License 2001-10-03 2028-06-18 3745 Dewey Ave, Rochester, NY, 14616-2513

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 3113 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 3113 ALBANY POST RD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-02-21 Address 3113 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2025-02-21 Address 3113 Albany Post Road, Buchanan, NY, 10511, USA (Type of address: Service of Process)
2021-02-01 2023-04-12 Address 130 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2021-02-01 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221003597 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230412001838 2023-04-12 BIENNIAL STATEMENT 2023-02-01
210201010486 2021-02-01 CERTIFICATE OF INCORPORATION 2021-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305790941 0213100 2003-09-17 666 ROUTE 211 EAST, MIDDLETOWN, NY, 10941
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-09-17
Case Closed 2004-02-18

Related Activity

Type Complaint
Activity Nr 203949268
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-12
Abatement Due Date 2004-02-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-01-12
Abatement Due Date 2004-02-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127397702 2020-05-01 0248 PPP 137 BALLSTON AVE, SARATOGA SPRINGS, NY, 12866-4715
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11225
Loan Approval Amount (current) 11225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-4715
Project Congressional District NY-20
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11326.36
Forgiveness Paid Date 2021-03-31

Date of last update: 22 Mar 2025

Sources: New York Secretary of State