Search icon

KAMMA INC.

Company Details

Name: KAMMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Entity Number: 4168293
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 362 NORTHERN BLVD, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AU NAIL PLACE DOS Process Agent 362 NORTHERN BLVD, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
FAYE ZHENG Chief Executive Officer 362 NORTHERN BLVD, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2011-11-22 2013-12-16 Address 362 NORTHERN BLVD., ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002091 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111122000076 2011-11-22 CERTIFICATE OF INCORPORATION 2011-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4676278010 2020-06-26 0248 PPP 362 Northern Blvd, ALBANY, NY, 12204-1029
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-1029
Project Congressional District NY-20
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16564.9
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State