Search icon

KARA RESTORATION CORP.

Headquarter

Company Details

Name: KARA RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5062054
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 140 ADAMS AVE, SUITE A5, Hauppauge, NY, United States, 11788
Principal Address: 1400 WANTAGH AVENUE, STE 209, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KARA RESTORATION CORP., FLORIDA F17000004750 FLORIDA

Chief Executive Officer

Name Role Address
JAMES BOOTH Chief Executive Officer 1400 WANTAGH AVENUE, STE 209, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
JAMES BOOTH DOS Process Agent 140 ADAMS AVE, SUITE A5, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2022-09-02 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2020-01-06 Address 93 WILLOW ST., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103000865 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220812001038 2022-08-12 BIENNIAL STATEMENT 2021-01-01
200106060911 2020-01-06 BIENNIAL STATEMENT 2019-01-01
170104010370 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278018605 2021-03-23 0235 PPS 17 New Hyde Park Rd, Franklin Square, NY, 11010-3609
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102126.62
Loan Approval Amount (current) 102126.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3609
Project Congressional District NY-04
Number of Employees 104
NAICS code 562910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102851.3
Forgiveness Paid Date 2021-12-09
3591637305 2020-04-29 0235 PPP 17 New Hyde Park Road, Franklin Square, NY, 11010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113382.67
Loan Approval Amount (current) 113382.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 104
NAICS code 562910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114730.66
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State