Search icon

KAMARA SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAMARA SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3895238
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 220 52ND STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 212-931-5096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 52ND STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
RUSLAN AGARUNOV Chief Executive Officer 122 MERIDIAN BLVD, ARVERNE, NY, United States, 11692

National Provider Identifier

NPI Number:
1548805609

Authorized Person:

Name:
RUSSELL AGARUNOV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6466073303

Licenses

Number Status Type Date End date
2091972-DCA Inactive Business 2019-11-04 2021-03-15

History

Start date End date Type Value
2022-06-14 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2014-02-11 Address 220 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-02-01 2014-02-11 Address 220 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2012-02-01 2014-02-11 Address 122 AIERIDIAN BLVD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2010-12-02 2012-02-01 Address 2367 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2169442 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140211002379 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120201002136 2012-02-01 BIENNIAL STATEMENT 2012-01-01
101202000971 2010-12-02 CERTIFICATE OF CHANGE 2010-12-02
100105000281 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108893 LICENSE INVOICED 2019-10-31 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2016-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2360000.00
Total Face Value Of Loan:
0.00
Date:
2012-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
607000.00
Total Face Value Of Loan:
607000.00
Date:
2011-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
237000.00
Total Face Value Of Loan:
237000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State