Search icon

RIVERSIDE TOWN NAILS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVERSIDE TOWN NAILS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2002
Business ALEI: 0711562
Annual report due: 10 Apr 2026
Business address: 1075 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States
Mailing address: 1075 E PUTNAM AVE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: nysue@naver.com

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAE SOOK CHUN Agent 1075 E. PUTNAM AVE, RIVERSIDE, CT, 06878, United States 1075 E. PUTNAM AVE, RIVERSIDE, CT, 06878, United States +1 718-637-1230 NYSUE@NAVER.COM NEW YORK, 1075 E. PUTNAM AVE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
TAE SOOK CHUN Officer 1075 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States +1 718-637-1230 NYSUE@NAVER.COM NEW YORK, 1075 E. PUTNAM AVE, RIVERSIDE, CT, 06878, United States
DAE HEUNG CHUN Officer 1075 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States - - 15-38 150TH STREET, WHITESTONE, NY, 11357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951088 2025-03-19 - Annual Report Annual Report -
BF-0012087526 2024-03-12 - Annual Report Annual Report -
BF-0011407042 2023-03-11 - Annual Report Annual Report -
BF-0010221002 2022-03-14 - Annual Report Annual Report 2022
0007215958 2021-03-10 - Annual Report Annual Report 2021
0006843797 2020-03-20 - Annual Report Annual Report 2020
0006435661 2019-03-08 - Annual Report Annual Report 2019
0006119935 2018-03-13 - Annual Report Annual Report 2018
0005929090 2017-09-18 - Annual Report Annual Report 2017
0005673542 2016-09-26 2016-09-26 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433577309 2020-04-30 0156 PPP 1075 PUTNAM AVE, RIVERSIDE, CT, 06878
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25620
Loan Approval Amount (current) 25620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-0001
Project Congressional District CT-04
Number of Employees 9
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25847.42
Forgiveness Paid Date 2021-03-25
7099618400 2021-02-11 0156 PPS 1075 E Putnam Ave, Riverside, CT, 06878-1305
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25620
Loan Approval Amount (current) 25620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverside, FAIRFIELD, CT, 06878-1305
Project Congressional District CT-04
Number of Employees 9
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25822.15
Forgiveness Paid Date 2021-12-02
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information