Search icon

F.J. KASHI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.J. KASHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (33 years ago)
Entity Number: 1686707
ZIP code: 07726
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTER MILL ROAD, SUITE 430N, GREAT NECK, NY, United States, 11021
Address: JODE PROFESSIONAL PLAZA, 193 RT 9 SOUTH, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERMAN & ROSS CPA'S DOS Process Agent JODE PROFESSIONAL PLAZA, 193 RT 9 SOUTH, MANALAPAN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
FARAJOLLAH KASHIMALLAK Chief Executive Officer 98 CUTTER MILL ROAD, SUITE 430N, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
223203148
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-10 2012-12-17 Address 98 CUTTER MILL ROAD, #430 NO. 402, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-12-10 2012-12-17 Address 98 CUTTER MILL ROAD, #430 NO. 402, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2008-11-20 2012-12-17 Address JADE PROFESSIONAL PLAZA, 193 RT 9 SOUTH, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
1993-12-21 2010-12-10 Address 98 CUTTER MILL ROAD, #430 NO., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-12-21 2010-12-10 Address 98 CUTTER MILL ROAD, #430 NO., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181203006963 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006447 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141202006724 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006288 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101210002519 2010-12-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
90697.00
Total Face Value Of Loan:
90697.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90697
Current Approval Amount:
90697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91404.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State