Search icon

KYMA CORP.

Company Details

Name: KYMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982539
ZIP code: 11514
County: Queens
Place of Formation: New York
Address: 1 OLD COUNTRY RD., STE 115, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE A. STAMAS DOS Process Agent 1 OLD COUNTRY RD., STE 115, CARLE PLACE, NY, United States, 11514

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137940 Alcohol sale 2023-01-11 2023-01-11 2025-01-31 38 11 BELL BLVD, BAYSIDE, New York, 11361 Restaurant

Filings

Filing Number Date Filed Type Effective Date
100809000565 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
124617.00
Total Face Value Of Loan:
124617.00
Date:
2020-05-30
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121228.27
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124617
Current Approval Amount:
124617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125828.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State