Search icon

NAEEM KHAN, LTD.

Company Details

Name: NAEEM KHAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342386
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 WEST 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAEEMUDDIN KHAN Chief Executive Officer 260 WEST 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134045680
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-17 2012-01-26 Address 260 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-02-17 2012-01-26 Address 260 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-02-17 2012-01-26 Address 260 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-03-07 2009-02-17 Address 530 7TH AVE, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-07 2009-02-17 Address 530 7TH AVE, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006484 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150821006151 2015-08-21 BIENNIAL STATEMENT 2015-02-01
120126002873 2012-01-26 BIENNIAL STATEMENT 2011-02-01
090217002880 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070222002494 2007-02-22 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
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:
280625.00
Total Face Value Of Loan:
280625.00
Date:
2015-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2015-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273465
Current Approval Amount:
273465
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276182.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280625
Current Approval Amount:
280625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
284207.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State