Search icon

H.K. MALLAK, INC.

Company Details

Name: H.K. MALLAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1991 (34 years ago)
Entity Number: 1504391
ZIP code: 07726
County: Nassau
Place of Formation: New York
Address: JODE PROFESSIONAL PLAZA, 193 ROUTE 9 SOUTH, MANALAPAN, NJ, United States, 07726
Principal Address: 98 CUTTER MILL RD, #477-N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERZEL KASHIMELECH Chief Executive Officer 98 CUTTER MILL RD, #477-N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHARD B. SHERMAN, ESQ. DOS Process Agent JODE PROFESSIONAL PLAZA, 193 ROUTE 9 SOUTH, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2003-02-05 2005-02-02 Address 44 POND RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-03-17 2003-02-05 Address 7 BROMLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-03-17 2005-02-02 Address 98 CUTTERMILL ROAD #442-S, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110309002586 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090112002533 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061221002207 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050202002602 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030205002481 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010122002311 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990126002137 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970218002707 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940209002544 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930317003291 1993-03-17 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025957809 2020-05-22 0235 PPP 98 Cutter Mill Dd. Suite #477n, GREAT NECK, NY, 11021
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78527
Loan Approval Amount (current) 78527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79288.28
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State