Search icon

KIMMI'S NAIL SALON INC

Company Details

Name: KIMMI'S NAIL SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3970113
ZIP code: 11020
County: Suffolk
Place of Formation: New York
Address: 12 CORNELL DR, Great Neck, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY LAM Chief Executive Officer 12 CORNELL DR, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
HENRY LAM DOS Process Agent 12 CORNELL DR, Great Neck, NY, United States, 11020

Licenses

Number Type Date End date Address
AEB-24-01550 Appearance Enhancement Business License 2024-07-02 2028-07-02 1154 Montauk Hwy, Mastic, NY, 11950-2932
AEB-24-01550 DOSAEBUSINESS 2024-07-02 2028-07-02 1154 Montauk Hwy, Mastic, NY, 11950

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 12 CORNELL DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 3 DOYERS ST APT 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 3 DOYERS ST APT 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-08-13 Address 12 CORNELL DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813001759 2024-08-13 BIENNIAL STATEMENT 2024-08-13
230315000977 2023-03-15 BIENNIAL STATEMENT 2022-07-01
200713060738 2020-07-13 BIENNIAL STATEMENT 2020-07-01
140801006412 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120924006119 2012-09-24 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
95500.00
Total Face Value Of Loan:
95500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
9900.00
Total Face Value Of Loan:
9900.00
Date:
2010-10-26
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:
50100.00
Total Face Value Of Loan:
50100.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10007.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State