Search icon

CITY NAILS CORP

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2023-10-12 2027-10-12 1215 Hertel Ave, Buffalo, NY, 14216
AEB-23-02006 Appearance Enhancement Business License 2023-10-12 2027-10-12 1215 Hertel Ave, Buffalo, NY, 14216-2749
AEB-23-01560 DOSAEBUSINESS 2023-08-04 2027-08-04 137 Ballston Ave, Saratoga Springs, NY, 12866

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-03
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:
11225.00
Total Face Value Of Loan:
11225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-17
Type:
Complaint
Address:
666 ROUTE 211 EAST, MIDDLETOWN, NY, 10941
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11225
Current Approval Amount:
11225
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11326.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State