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
18KI4026468 DOSBARSHOPOWNER 2014-01-03 2028-11-30 515 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

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:
102217.00
Total Face Value Of Loan:
102217.00
Date:
2020-05-13
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:
103700.00
Total Face Value Of Loan:
103700.00
Date:
2020-04-13
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:
110017.00
Total Face Value Of Loan:
110017.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110017
Current Approval Amount:
110017
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111065.22
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102217
Current Approval Amount:
102217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102932.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State