Search icon

HAMIDI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMIDI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 1999931
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: ATTN: MOHAMMAD SADIQ HAMIDI, 7 PALISADE AVE, YONKERS, NY, United States, 10701
Principal Address: 7 PALISADE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MOHAMMAD SADIQ HAMIDI, 7 PALISADE AVE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
MOHAMMAD SADIQ HAMIDI Chief Executive Officer 7 PALISADE AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1996-02-14 1998-03-04 Address 7 PALISADE AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002173 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120404002878 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100405002491 2010-04-05 BIENNIAL STATEMENT 2010-02-01
080320002984 2008-03-20 BIENNIAL STATEMENT 2008-02-01
060331002122 2006-03-31 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
3602.00
Total Face Value Of Loan:
3602.00
Date:
2021-03-23
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:
-5042.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
6886.00
Total Face Value Of Loan:
6886.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,886
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,991.84
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,886
Jobs Reported:
2
Initial Approval Amount:
$3,602
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,649.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,601

Court Cases

Court Case Summary

Filing Date:
2022-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
HAMIDI CORP.
Party Role:
Plaintiff
Party Name:
MAYORKAS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAMIDI CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HAMIDI CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State