Search icon

DANHAR ENTERPRISES INC.

Company Details

Name: DANHAR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1998 (27 years ago)
Entity Number: 2286417
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 148 E BROADWAY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 E BROADWAY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HARALAMBOS KALIONTZAKIS Chief Executive Officer 148 E BROADWY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-08-15 2015-09-17 Address 793 NINTH AVENUE, NEW YORK, NY, 10019, 4459, USA (Type of address: Service of Process)
2006-08-15 2015-09-17 Address 793 NINTH AVENUE, NEW YORK, NY, 10019, 4459, USA (Type of address: Chief Executive Officer)
2006-08-15 2015-09-17 Address 793 NINTH AVENUE, NEW YORK, NY, 10019, 4459, USA (Type of address: Principal Executive Office)
2000-09-20 2006-08-15 Address 793 9TH AVE, NEW YORK, NY, 10019, 4459, USA (Type of address: Principal Executive Office)
2000-09-20 2006-08-15 Address 793 9TH AVE, NEW YORK, NY, 10019, 4459, USA (Type of address: Chief Executive Officer)
2000-09-20 2006-08-15 Address 793 9TH AVE, NEW YORK, NY, 10019, 4459, USA (Type of address: Service of Process)
1998-08-06 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-06 2000-09-20 Address 793 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150917002021 2015-09-17 BIENNIAL STATEMENT 2014-08-01
080805002875 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060815002867 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041207002512 2004-12-07 BIENNIAL STATEMENT 2004-08-01
020822002491 2002-08-22 BIENNIAL STATEMENT 2002-08-01
000920002358 2000-09-20 BIENNIAL STATEMENT 2000-08-01
980806000323 1998-08-06 CERTIFICATE OF INCORPORATION 1998-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064558004 2020-06-26 0202 PPP 793 9 Ave, New York, NY, 10019-5638
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35583
Loan Approval Amount (current) 35583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10019-5638
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35876.44
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State