Search icon

LAKHANI SPORTSWEAR, INC.

Branch

Company Details

Name: LAKHANI SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1987 (38 years ago)
Branch of: LAKHANI SPORTSWEAR, INC., Florida (Company Number M34639)
Entity Number: 1195714
ZIP code: 11378
County: New York
Place of Formation: Florida
Principal Address: 51-18 GRAND AVE # 3, MASPETH, NY, United States, 11378
Address: 51-18 GRAND AVE # 3, MASPETH, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SHAM G LAKHANI Chief Executive Officer 98-20 62ND DRIVE, 10 E, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
SHAM LAKHANI DOS Process Agent 51-18 GRAND AVE # 3, MASPETH, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2017-08-04 2019-08-02 Address 51-18 GRAND AVE # 3, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-05-04 2017-08-04 Address 264 5TH AVENUE, # 4, NEW YORK, NY, 10001, 6411, USA (Type of address: Principal Executive Office)
1993-05-04 2017-08-04 Address 264 5TH AVENUE, # 4, NEW YORK, NY, 10001, 6411, USA (Type of address: Service of Process)
1987-08-19 1993-05-04 Address 1225 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060699 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170804006479 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150803007466 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006664 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110810002090 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728002432 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002601 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002605 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030724002153 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010802002371 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255458400 2021-02-03 0202 PPS 5118 Grand Ave Ste 3, Maspeth, NY, 11378-3031
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2270
Loan Approval Amount (current) 2270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3031
Project Congressional District NY-07
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2284.68
Forgiveness Paid Date 2021-09-29
8613917300 2020-05-01 0202 PPP 51-18 grand ave suite 3, maspeth, NY, 11378
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2538.15
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State