Search icon

SHARON KHAZZAM INC.

Company Details

Name: SHARON KHAZZAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047062
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 42 MIDDLE NECK ROAD, 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
SHARON KHAZZAM AINATCHI Chief Executive Officer 42 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SHARON KHAZZAM DOS Process Agent 42 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113366791
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-26 2020-07-02 Address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-07-21 2016-12-29 Address 23 VISTA HILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-04-10 2020-02-26 Address 42 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2013-04-10 2014-07-21 Address 23 VISTA HILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-04-10 2020-02-26 Address 42 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060829 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200226060186 2020-02-26 BIENNIAL STATEMENT 2018-07-01
161229006155 2016-12-29 BIENNIAL STATEMENT 2016-07-01
140721006202 2014-07-21 BIENNIAL STATEMENT 2014-07-01
130410002022 2013-04-10 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
42583.00
Total Face Value Of Loan:
42583.00
Date:
2020-04-29
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:
49691.00
Total Face Value Of Loan:
49691.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49691
Current Approval Amount:
49691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50241.74
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42583
Current Approval Amount:
42583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42806.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State