Search icon

JOHN NEJAD-KHALIL INC.

Company Details

Name: JOHN NEJAD-KHALIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (27 years ago)
Entity Number: 2197282
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 234 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN NEJAD-KHALIL DOS Process Agent 234 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOHN NEJAD-KHALIL Chief Executive Officer 234 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-01-10 2004-06-18 Address 608 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, 7316, USA (Type of address: Service of Process)
2000-01-25 2004-06-18 Address 608 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7316, USA (Type of address: Chief Executive Officer)
2000-01-25 2004-06-18 Address 608 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7316, USA (Type of address: Principal Executive Office)
2000-01-25 2002-01-10 Address 608 E. JERICHO TPKE, HUNTINGTON STATION, NY, 11746, 7316, USA (Type of address: Service of Process)
1997-11-07 2000-01-25 Address 608 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112006331 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131114006457 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111205002779 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091106002158 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071204002100 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051220002038 2005-12-20 BIENNIAL STATEMENT 2005-11-01
040618002753 2004-06-18 BIENNIAL STATEMENT 2003-11-01
020110002180 2002-01-10 BIENNIAL STATEMENT 2001-11-01
000125002333 2000-01-25 BIENNIAL STATEMENT 1999-11-01
971107000123 1997-11-07 CERTIFICATE OF INCORPORATION 1997-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839317701 2020-05-01 0235 PPP 234 NEW YORK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18664.18
Forgiveness Paid Date 2021-03-24
2680268403 2021-02-03 0235 PPS 234 New York Ave, Huntington, NY, 11743-2748
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) 23615
Loan Approval Amount (current) 23615
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2748
Project Congressional District NY-01
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23782.14
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State