Search icon

HONZAK & HONZAK, INC.

Company Details

Name: HONZAK & HONZAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1967 (58 years ago)
Entity Number: 210514
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, Suite 816, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL L HONZAK Chief Executive Officer 11 BROADWAY, SUITE 816, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
HONZAK & HONZAK, INC. DOS Process Agent 11 BROADWAY, Suite 816, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-04-12 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 11 BROADWAY, SUITE 816, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-05-11 2024-02-01 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1992-12-22 2024-02-01 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1992-12-22 2007-05-11 Address 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1967-05-24 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-05-24 1992-12-22 Address 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041122 2024-02-01 BIENNIAL STATEMENT 2024-02-01
130521006040 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110519002874 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090423002460 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070511002532 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050708002162 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030620002117 2003-06-20 BIENNIAL STATEMENT 2003-05-01
990729002236 1999-07-29 BIENNIAL STATEMENT 1999-05-01
970528002563 1997-05-28 BIENNIAL STATEMENT 1997-05-01
C235655-2 1996-05-30 ASSUMED NAME CORP INITIAL FILING 1996-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832667409 2020-05-06 0202 PPP 11 BROADWAY STE 816, NEW YORK, NY, 10004-1365
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138243
Loan Approval Amount (current) 138243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-1365
Project Congressional District NY-10
Number of Employees 10
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139284.56
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State