Search icon

MOHAMED ABDELRAZEK INC.

Company Details

Name: MOHAMED ABDELRAZEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2237409
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1535 WEST 7TH ST APT 2D, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 WEST 7TH ST APT 2D, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-1605756 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980311000390 1998-03-11 CERTIFICATE OF INCORPORATION 1998-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849769002 2021-05-29 0202 PPP 4317 28th Ave # 1R, Astoria, NY, 11103-2142
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5362
Loan Approval Amount (current) 5362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2142
Project Congressional District NY-14
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5410.48
Forgiveness Paid Date 2022-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State