Search icon

KOZY SALON & SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOZY SALON & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2005 (20 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 3221491
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Principal Address: 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Address: 1931 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1931 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
YOO MYUNG RAN Chief Executive Officer 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2011-06-13 2023-06-06 Address 1931 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2011-06-13 2023-06-06 Address 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-06-13 Address 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2009-06-15 2011-06-13 Address 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2009-06-15 2011-06-13 Address 1931 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606005118 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
190604060421 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006858 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006674 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006675 2013-06-07 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
2250.00
Total Face Value Of Loan:
2250.00
Date:
2020-06-12
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:
40500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
3033.34
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2250
Current Approval Amount:
2250
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2266.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State