Search icon

M. KHORDIPOUR INC.

Company Details

Name: M. KHORDIPOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2477108
ZIP code: 10020
County: Nassau
Place of Formation: New York
Principal Address: 56 OLD POND RD, GREAT NECK, NY, United States, 11023
Address: 608 Fifth Avenue, suite 503, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-869-2198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KHORDIPOUR Chief Executive Officer 608 FIFTH AVE STE 503, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
M KHORDIPOUR INC DOS Process Agent 608 Fifth Avenue, suite 503, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2100464-DCA Active Business 2021-07-28 2025-07-31

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 10 WEST 47TH STREET, BOOTH #41, NEW YORK, NY, 10036, 3301, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 608 FIFTH AVE STE 503, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-02-20 2024-02-02 Address 10 WEST 47TH STREET, BOOTH #41, NEW YORK, NY, 10036, 3301, USA (Type of address: Service of Process)
2002-02-20 2004-02-27 Address 29 WAKEFIELD AVENUE, PORT WASHINGTON, NY, 11050, 4416, USA (Type of address: Principal Executive Office)
2002-02-20 2024-02-02 Address 10 WEST 47TH STREET, BOOTH #41, NEW YORK, NY, 10036, 3301, USA (Type of address: Chief Executive Officer)
2000-02-23 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-23 2002-02-20 Address 29 WOKEFIELD AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001540 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220519002658 2022-05-19 BIENNIAL STATEMENT 2022-02-01
100318002647 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080219002237 2008-02-19 BIENNIAL STATEMENT 2008-02-01
070402002616 2007-04-02 BIENNIAL STATEMENT 2006-02-01
040227002733 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020220002100 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000223000680 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-04 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645408 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3357240 DCA-SUS CREDITED 2021-08-05 75 Suspense Account
3357052 SCALE-01 INVOICED 2021-08-04 20 SCALE TO 33 LBS
3343143 FINGERPRINT CREDITED 2021-07-01 75 Fingerprint Fee
3343144 BLUEDOT INVOICED 2021-07-01 340 Secondhand Dealer General License Blue Dot Fee
3343142 FINGERPRINT CREDITED 2021-07-01 75 Fingerprint Fee
3343141 LICENSE INVOICED 2021-07-01 85 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598317306 2020-04-29 0202 PPP 608 Fifth Ave. , Suite 503, New York, NY, 10020
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97800
Loan Approval Amount (current) 97800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99174.63
Forgiveness Paid Date 2021-10-04
3945708503 2021-02-24 0202 PPS 608 5th Ave Ste 503, New York, NY, 10020-0011
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80367
Loan Approval Amount (current) 80367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-0011
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81398.38
Forgiveness Paid Date 2022-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409346 Americans with Disabilities Act - Other 2024-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-09
Termination Date 1900-01-01
Section 1213
Sub Section 2
Status Pending

Parties

Name M. KHORDIPOUR INC.
Role Defendant
Name AGOSTINI
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State