Search icon

KIMRIC MARKETING, INC.

Company Details

Name: KIMRIC MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1981 (43 years ago)
Entity Number: 729691
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 48 DAVIS AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC KATCHER Chief Executive Officer 48 DAVIS AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
C/O ERIC KATCHER DOS Process Agent 48 DAVIS AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1999-11-05 2015-03-23 Address 27 NIRVANA AVE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1992-11-12 1999-11-05 Address 27 NIRUANA AVE., GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1992-11-12 2015-03-23 Address 48 DAVIS AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1992-11-12 2015-03-23 Address 48 DAVIS AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1981-10-22 1992-11-12 Address 2769 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150323002030 2015-03-23 AMENDMENT TO BIENNIAL STATEMENT 2013-10-01
150323000202 2015-03-23 CERTIFICATE OF CHANGE 2015-03-23
131106002066 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111122002679 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091005002175 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002605 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002587 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031103002385 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011015002082 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991105002422 1999-11-05 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841887200 2020-04-16 0235 PPP 48 DAVIS AVE, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85865.39
Forgiveness Paid Date 2021-04-27
4509898305 2021-01-23 0235 PPS 48 Davis Ave, Port Washington, NY, 11050-3702
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93285
Loan Approval Amount (current) 93285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3702
Project Congressional District NY-03
Number of Employees 11
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93975.72
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State