Search icon

KHATTAB & SON, INC.

Company Details

Name: KHATTAB & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2600185
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 245 HIGHLAND PLACE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMER H. KHATTAB DOS Process Agent 245 HIGHLAND PLACE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
TAMER H. KHATTAB Chief Executive Officer 3107 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2011-02-24 2015-01-21 Address 46 HOLYOKE RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2011-02-24 2015-01-21 Address 245 HIGHLAND PLACE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2011-02-24 2015-01-21 Address 245 HIGHLAND PLACE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2003-02-19 2011-02-24 Address 245 HIGHLAND PLACE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2003-02-19 2011-02-24 Address C/O DUNKIN DONUTS, 245 HIGHLAND PLACE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2003-02-19 2011-02-24 Address 46 HOLYOKE RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2001-01-30 2003-02-19 Address ATT: HEDNIET HHATTAB, 245 HIGHLAND PLACE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006952 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130308002449 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110224002315 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090205002964 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070323003213 2007-03-23 BIENNIAL STATEMENT 2007-01-01
050216002999 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030219002345 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010130000948 2001-01-30 CERTIFICATE OF INCORPORATION 2001-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277088508 2021-03-12 0202 PPS 245 Highland Pl, Brooklyn, NY, 11208-1267
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109980
Loan Approval Amount (current) 109980
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-1267
Project Congressional District NY-07
Number of Employees 20
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110713.2
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State