Search icon

KOZY SALON & SPA, INC.

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)
2007-06-12 2009-06-15 Address 1931 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2007-06-12 2009-06-15 Address 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-06-15 Address 1931 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2005-06-21 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-21 2007-06-12 Address 1933 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
110613002744 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090615002345 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070612002247 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050621000937 2005-06-21 CERTIFICATE OF INCORPORATION 2005-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992638606 2021-03-20 0235 PPP 1931 Middle Country Rd, Centereach, NY, 11720-3516
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3516
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2266.09
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State