Search icon

LUXY NAIL LLC

Company Details

Name: LUXY NAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Sep 2022 (3 years ago)
Date of dissolution: 02 Oct 2023
Entity Number: 6591377
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 120 JACKSON AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SO YOUNG KIM DOS Process Agent 120 JACKSON AVE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date End date Address
AEB-17-02414 Appearance Enhancement Business License 2017-11-30 2025-11-30 120 Jackson Ave, Syosset, NY, 11791-3608

Filings

Filing Number Date Filed Type Effective Date
231002006233 2023-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-26
220917000697 2022-09-17 ARTICLES OF ORGANIZATION 2022-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186037905 2020-06-19 0235 PPP 120 JACKSON AVE, SYOSSET, NY, 11791-3608
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18168
Loan Approval Amount (current) 18168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-3608
Project Congressional District NY-03
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18331.76
Forgiveness Paid Date 2021-05-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State