Search icon

KOZY SALON OF HUNTINGTON INC.

Company Details

Name: KOZY SALON OF HUNTINGTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2012 (13 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 4186761
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JUSTIN KUM Chief Executive Officer 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 16 HORIZON CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 16 HORIZON CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507003085 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
240422002599 2024-04-22 BIENNIAL STATEMENT 2024-04-22
230620001547 2023-06-20 BIENNIAL STATEMENT 2022-01-01
140703002324 2014-07-03 BIENNIAL STATEMENT 2014-01-01
120110000748 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-05-25
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:
30600.00
Total Face Value Of Loan:
100700.00
Date:
2020-04-28
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:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19220.88
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19320.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State