Search icon

CHISEL NAIL ART LLC - Florida Company Profile

Company Details

Entity Name: CHISEL NAIL ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHISEL NAIL ART 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L14000069607
FEI/EIN Number 47-3310823

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

Mail Address: 230 W. LAKE MARY BLVD, SANFORD, FL, 32773
Address: 1001 cornwall road, sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG HUNG V Chief Executive Officer 701 RANTOUL LANE, LAKE MARY, FL, 32746
DEO PHONG T Manager 9053 TUSCAN VALLEY PL, ORLANDO, FL, 32825
Hoang Hung V Authorized Person 230 w lake Mary blvd, sanford, FL, 32773
HOang Hung V Agent 701 Rantoul lane, Lake Mary, FL, 32746
TRAN THANH H gene 246 BRIGHTVIEW, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 HOang, Hung V -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1001 cornwall road, sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 701 Rantoul lane, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-03-04 HOang, Hung V -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480748108 2020-07-28 0491 PPP 1001 Cornwall Rd, Sanford, FL, 32773
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149882
Loan Approval Amount (current) 149882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 51
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151010.28
Forgiveness Paid Date 2021-04-29
3039718700 2021-03-30 0491 PPS 1001 Cornwall Rd, Sanford, FL, 32773-5873
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154962
Loan Approval Amount (current) 154962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5873
Project Congressional District FL-07
Number of Employees 33
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155908.99
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State