Search icon

MOHAMMAD ANWAR CORP.

Company Details

Name: MOHAMMAD ANWAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2042285
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 139-55 35TH AVENUE, APARTMENT 6G, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-55 35TH AVENUE, APARTMENT 6G, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date
1009644-DCA Inactive Individual 2013-06-25

Filings

Filing Number Date Filed Type Effective Date
DP-1497231 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960625000344 1996-06-25 CERTIFICATE OF INCORPORATION 1996-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2888950 RENEWAL INVOICED 2018-09-21 50 Home Improvement Salesperson Renewal Fee
2490166 RENEWAL INVOICED 2016-11-15 50 Home Improvement Salesperson Renewal Fee
1898351 RENEWAL INVOICED 2014-12-01 50 Home Improvement Salesperson Renewal Fee
1203118 CNV_EX INVOICED 2013-06-25 50 Exam Fee
385844 RENEWAL INVOICED 2013-06-25 50 Home Improvement Salesperson Renewal Fee
385845 RENEWAL INVOICED 2009-08-12 50 Home Improvement Salesperson Renewal Fee
385846 RENEWAL INVOICED 2007-10-15 50 Home Improvement Salesperson Renewal Fee
385847 RENEWAL INVOICED 2005-11-29 50 Home Improvement Salesperson Renewal Fee
385848 RENEWAL INVOICED 2002-11-15 72 Home Improvement Salesperson Renewal Fee
385849 RENEWAL INVOICED 2000-11-24 50 Home Improvement Salesperson Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871738709 2021-04-01 0202 PPP 655 84th St, Brooklyn, NY, 11228-2819
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14376
Loan Approval Amount (current) 14376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-2819
Project Congressional District NY-11
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14444.53
Forgiveness Paid Date 2021-10-06
7152287401 2020-05-15 0202 PPP 114 Spartan Avenue, Staten Island, NY, 10303
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5919.16
Loan Approval Amount (current) 5919.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5988.89
Forgiveness Paid Date 2021-07-21
8931718410 2021-02-14 0202 PPS 14 Spartan Ave, Staten Island, NY, 10303-1729
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5990
Loan Approval Amount (current) 5990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-1729
Project Congressional District NY-11
Number of Employees 1
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6038.08
Forgiveness Paid Date 2021-12-07
4254328905 2021-04-28 0202 PPP 213 White Plains Rd Fl 1, Bronx, NY, 10473-2417
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12245
Loan Approval Amount (current) 12245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-2417
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12283.58
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State