Search icon

KIMS NAIL 17, INC.

Company Details

Name: KIMS NAIL 17, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121148
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 272 KATONAH AVE, KATONAH NY, NY, United States, 10536
Principal Address: 272 KATONAH AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 KATONAH AVE, KATONAH NY, NY, United States, 10536

Chief Executive Officer

Name Role Address
YOUNG MI KIM Chief Executive Officer 272 KATONAH AVE, KATONAH, NY, United States, 10536

Licenses

Number Type Date End date Address
AEB-17-01497 Appearance Enhancement Business License 2017-07-28 2025-07-28 272 Katonah Ave, Katonah, NY, 10536-2110

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 272 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2019-05-29 2023-05-25 Address 272 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2017-04-18 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-18 2023-05-25 Address 272 KATONAH AVE, KATONAH NY, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525003998 2023-05-25 BIENNIAL STATEMENT 2023-04-01
210420060323 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190529060131 2019-05-29 BIENNIAL STATEMENT 2019-04-01
170418010077 2017-04-18 CERTIFICATE OF INCORPORATION 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230627010 2020-04-09 0202 PPP 272 KATONAH AVE, KATONAH, NY, 10536-2110
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25794.85
Loan Approval Amount (current) 25302.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-2110
Project Congressional District NY-17
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25577.28
Forgiveness Paid Date 2021-05-20
3838198401 2021-02-05 0202 PPS 272 Katonah Ave, Katonah, NY, 10536-2110
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26613.37
Loan Approval Amount (current) 26613.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-2110
Project Congressional District NY-17
Number of Employees 9
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26794.2
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State