Search icon

KIM'S NAILS INC.

Company Details

Name: KIM'S NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4780901
ZIP code: 11746
County: New York
Place of Formation: New York
Address: PO BOX 20404, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS OWNERS SUPPORT SERVICES, LLC DOS Process Agent PO BOX 20404, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Type Date End date Address
AEB-22-01566 Appearance Enhancement Business License 2022-09-01 2026-09-01 22911 Merrick Blvd, Laurelton, NY, 11413-2108
AEB-17-01915 Appearance Enhancement Business License 2017-09-26 2025-09-26 5454 State Highway 12, Norwich, NY, 13815-1200

Filings

Filing Number Date Filed Type Effective Date
150626000124 2015-06-26 CERTIFICATE OF INCORPORATION 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747538100 2020-07-22 0248 PPP 5454 STATE HIGHWAY 12, NORWICH, NY, 13815-1200
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20540.22
Loan Approval Amount (current) 20540.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-1200
Project Congressional District NY-19
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20670.21
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State