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 (28 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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23615.00
Total Face Value Of Loan:
23615.00
Date:
2020-05-02
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18664.18
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23615
Current Approval Amount:
23615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23782.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State