Search icon

KIMBERLY ASSOC., INC.

Company Details

Name: KIMBERLY ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (32 years ago)
Entity Number: 1700176
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 285 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY JOHNSON Chief Executive Officer 285 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1994-02-23 2019-03-04 Address 285 SPRINGTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1993-02-04 1994-02-23 Address 285 SPRINGTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060170 2021-03-12 BIENNIAL STATEMENT 2021-02-01
190304002053 2019-03-04 BIENNIAL STATEMENT 2019-02-01
130318002385 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110329002667 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090202002638 2009-02-02 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
60.00
Total Face Value Of Loan:
61466.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60
Current Approval Amount:
61466
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62078.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State