Search icon

HAROONI ORIGINALS, INC.

Company Details

Name: HAROONI ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1999 (26 years ago)
Entity Number: 2439934
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 135 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KOUROSH HAROUNY Chief Executive Officer 135 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-11-16 2003-12-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031216002458 2003-12-16 BIENNIAL STATEMENT 2003-11-01
991116000230 1999-11-16 CERTIFICATE OF INCORPORATION 1999-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114802 DCA-SUS CREDITED 2019-11-13 260 Suspense Account
3107322 CL VIO CREDITED 2019-10-28 260 CL - Consumer Law Violation
3107323 OL VIO INVOICED 2019-10-28 370 OL - Other Violation
3035994 CL VIO CREDITED 2019-05-16 350 CL - Consumer Law Violation
3035995 OL VIO CREDITED 2019-05-16 500 OL - Other Violation
3004074 OL VIO CREDITED 2019-03-19 250 OL - Other Violation
3004073 CL VIO CREDITED 2019-03-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
29910.00
Total Face Value Of Loan:
29910.00
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:
32630.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
29900.00
Total Face Value Of Loan:
29900.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29910
Current Approval Amount:
29910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30042.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29900
Current Approval Amount:
29900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30226.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State