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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARON KHAZZAM, INC. RETIREMENT PLAN 2023 113366791 2024-06-11 SHARON KHAZZAM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing JOEL AINATCHI
SHARON KHAZZAM, INC. RETIREMENT PLAN 2022 113366791 2023-08-25 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing JOEL AINATCHI
SHARON KHAZZAM, INC. RETIREMENT PLAN 2021 113366791 2022-09-26 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing JOEL AINATCHI
SHARON KHAZZAM, INC. RETIREMENT PLAN 2020 113366791 2021-06-25 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing JOEL AINATCHI
SHARON KHAZZAM, INC. RETIREMENT PLAN 2019 113366791 2020-06-17 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JOEL AINATCHI
SHARON KHAZZAM, INC. RETIREMENT PLAN 2018 113366791 2019-10-03 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
SHARON KHAZZAM, INC. RETIREMENT PLAN 2017 113366791 2018-08-06 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
SHARON KHAZZAM, INC. RETIREMENT PLAN 2016 113366791 2017-07-13 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
SHARON KHAZZAM, INC. RETIREMENT PLAN 2015 113366791 2016-09-20 SHARON KHAZZAM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
SHARON KHAZZAM, INC. RETIREMENT PLAN 2014 113366791 2015-10-01 SHARON KHAZZAM, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 5165702663
Plan sponsor’s address 42 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing SHARON KHAZZAM

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

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)
1998-07-02 2013-04-10 Address 6 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-07-02 2013-04-10 Address 6 TOBIN AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-07-11 2013-04-10 Address 101 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 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
980702002339 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960711000264 1996-07-11 CERTIFICATE OF INCORPORATION 1996-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336237301 2020-04-29 0235 PPP 42 Middle Neck Rd, Great Neck, NY, 11021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49691
Loan Approval Amount (current) 49691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50241.74
Forgiveness Paid Date 2021-06-22
4385318608 2021-03-18 0235 PPS 42 Middle Neck Rd, Great Neck, NY, 11021-2322
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42583
Loan Approval Amount (current) 42583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2322
Project Congressional District NY-03
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42806.56
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State