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

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 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: Service of Process)
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 Address 12 CORNELL DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2020-07-13 2023-03-15 Address 763 60TH STREET APT 2F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-09-24 2020-07-13 Address 3 DOYERS ST APT 4B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-24 2023-03-15 Address 3 DOYERS ST APT 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-07-07 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100707000305 2010-07-07 CERTIFICATE OF INCORPORATION 2010-07-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4331615000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KIMMI'S NAIL SALON INC
Recipient Name Raw KIMMI'S NAIL SALON INC
Recipient Address 1154 MONTAUK HWY MTR A, MASTIC, SUFFOLK, NEW YORK, 11950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2745.00
Face Value of Direct Loan 50100.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149967802 2020-05-27 0235 PPP 1154 Montauk Highway, Mastic, NY, 11950-2902
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic, SUFFOLK, NY, 11950-2902
Project Congressional District NY-02
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10007.53
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State