Search icon

HAMIDI CORP.

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
040213002093 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020308002687 2002-03-08 BIENNIAL STATEMENT 2002-02-01
000320003046 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980304002369 1998-03-04 BIENNIAL STATEMENT 1998-02-01
960214000017 1996-02-14 CERTIFICATE OF INCORPORATION 1996-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4900297309 2020-04-30 0202 PPP 7 palisade ave, Yonkers, NY, 11357
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) 6886
Loan Approval Amount (current) 6886
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 Yonkers, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
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 6991.84
Forgiveness Paid Date 2021-11-24
3632188806 2021-04-15 0202 PPS 7 Palisade Ave, Yonkers, NY, 10701-3002
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3602
Loan Approval Amount (current) 3602
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3002
Project Congressional District NY-16
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3649.07
Forgiveness Paid Date 2022-08-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State