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
AEB-17-01497 DOSAEBUSINESS 2017-07-28 2025-07-28 272 Katonah Ave, Katonah, NY, 10536

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 272 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 272 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-01 Address 272 KATONAH AVE, KATONAH NY, NY, 10536, USA (Type of address: Service of Process)
2023-05-25 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-05-01 Address 272 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501045074 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
26613.37
Total Face Value Of Loan:
26613.37
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
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
Date:
2020-04-11
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:
1465.56
Total Face Value Of Loan:
25302.08
Date:
2017-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25794.85
Current Approval Amount:
25302.08
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25577.28
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26613.37
Current Approval Amount:
26613.37
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26794.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State