Search icon

NAILS PRO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NAILS PRO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2017 (8 years ago)
Organization Date: 07 Aug 2017 (8 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 0993050
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 Nicholasville Rd Ste 122, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
YARA LEANG Registered Agent

Organizer

Name Role
YARA LEANG Organizer

Member

Name Role
YARA LEANG Member

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-05
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,022.06
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $16,900
Jobs Reported:
1
Initial Approval Amount:
$7,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,461.84
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $7,400
Jobs Reported:
1
Initial Approval Amount:
$7,400
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,431.42
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $7,399

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State