Search icon

NG NEW YORK NAILS, LLC - Florida Company Profile

Company Details

Entity Name: NG NEW YORK NAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NG NEW YORK NAILS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000062938
FEI/EIN Number 452423347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1821 PARENTAL HOME ROAD, STE 6, JACKSONVILLE, FL, 32216, US
Mail Address: 1821 PARENTAL HOME ROAD, STE 6, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Ryan Managing Member 3865 ASHGLEN DR. E, JACKSONVILLE, FL, 32224
NGUYEN RYAN Managing Member 3865 ASHGLEN DR. E, JACKSONVILLE, FL, 32224
VU HELEN Managing Member 3865 ASHGLEN DR.E, JACKSONVILLE, FL, 32224
NGUYEN RYAN Agent 1821 PARENTAL HOME ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2013-09-10 - -
REGISTERED AGENT NAME CHANGED 2013-09-10 NGUYEN, RYAN -
LC AMENDMENT 2013-06-04 - -
LC AMENDMENT 2013-05-13 - -

Documents

Name Date
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-21
LC Amendment 2013-09-10
LC Amendment 2013-06-04
LC Amendment 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2147758301 2021-01-20 0491 PPS 1821 Parental Home Rd Ste 6, Jacksonville, FL, 32216-4595
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43875
Loan Approval Amount (current) 10287.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-4595
Project Congressional District FL-05
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10320.9
Forgiveness Paid Date 2021-06-15
2996227402 2020-05-06 0491 PPP 1821 parental home rd. Suite 6, JACKSONVILLE, FL, 32216-4595
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26075
Loan Approval Amount (current) 26075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32216-4595
Project Congressional District FL-05
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26340.75
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State