Search icon

KIMERA SALON INC.

Company Details

Name: KIMERA SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327271
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 515 NORTH BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 48 PLAINVIEW ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE VOZZOLO Chief Executive Officer 480 PLAINVIEW ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 NORTH BROADWAY, JERICHO, NY, United States, 11753

Licenses

Number Type Date End date Address
18KI4026468 Barber Shop Owner License 2020-11-30 2024-11-30 515 N BROADWAY, JERICHO, NY, 11753
21KI1012269 Appearance Enhancement Business License 1994-10-27 2024-10-27 515 N BROADWAY, JERICHO, NY, 11753

History

Start date End date Type Value
2006-12-04 2011-04-21 Address 480 PLAINVIEW ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-12-12 2006-12-04 Address 878 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-12-12 2006-12-04 Address 878 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-12-21 2006-12-04 Address 878 S. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421001037 2011-04-21 CERTIFICATE OF CHANGE 2011-04-21
061204002812 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050121002550 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021212002015 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001212002221 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981221000571 1998-12-21 CERTIFICATE OF INCORPORATION 1998-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689027101 2020-04-12 0235 PPP 515 N BROADWAY, JERICHO, NY, 11753
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110017
Loan Approval Amount (current) 110017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111065.22
Forgiveness Paid Date 2021-03-31
1874618405 2021-02-02 0235 PPS 515 N Broadway, Jericho, NY, 11753-2107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102217
Loan Approval Amount (current) 102217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2107
Project Congressional District NY-03
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102932.12
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State