Search icon

UNIQUE NAIL PLUS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNIQUE NAIL PLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2010
Business ALEI: 1023902
Annual report due: 23 Dec 2025
Business address: 166 MAIN ST 166 MAIN ST, OLD SAYBROOK, CT, 06475, United States
Mailing address: 166 MAIN ST 166 MAIN ST, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: Jmoon3680@yahoo.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JI EUN MOON Agent 166 MAIN ST 166 MAIN ST, 441 THOREAU ST, OLD SAYBROOK, CT, 06475, United States 441 THOREAU ST, BRANFORD, CT, 06405, United States +1 917-763-3630 Jmoon3680@yahoo.com 441 THOREAU ST, BRANFORD, CT, 06405, United States

Director

Name Role Business address Phone E-Mail Residence address
JI EUN MOON Director 166 MAIN ST, 166 MAIN ST, OLD SAYBROOK, CT, 06475, United States +1 917-763-3630 Jmoon3680@yahoo.com 441 THOREAU ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012053518 2024-11-23 - Annual Report Annual Report -
BF-0012475618 2023-12-04 - Annual Report Annual Report -
BF-0010281980 2022-11-26 - Annual Report Annual Report 2022
BF-0009830516 2021-11-26 - Annual Report Annual Report -
0007018443 2020-11-13 - Annual Report Annual Report 2020
0006675508 2019-11-08 - Annual Report Annual Report 2019
0006278521 2018-11-16 - Annual Report Annual Report 2018
0005832080 2017-05-03 2017-05-03 First Report Organization and First Report -
0004299477 2010-12-23 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360388405 2021-02-03 0156 PPS 166 Main St, Old Saybrook, CT, 06475-2386
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25535
Loan Approval Amount (current) 25535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-2386
Project Congressional District CT-02
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25744.18
Forgiveness Paid Date 2021-12-16
4857727300 2020-04-30 0156 PPP 166 Main St, Old Saybrook, CT, 06475
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26264.17
Loan Approval Amount (current) 26264.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Old Saybrook, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26485.8
Forgiveness Paid Date 2021-03-17
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