Search icon

KHMC SERVICES, INC.

Company Details

Name: KHMC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2001 (24 years ago)
Entity Number: 2660977
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 145 EAST 32ND STREET, GROUND FLR, NEW YORK, NY, United States, 10016
Principal Address: 145 E 32ND STREET, STE 1A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KARL HUSSMAN Chief Executive Officer 145 EAST 32ND STREET, GROUND FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST 32ND STREET, GROUND FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-07-27 2009-08-21 Address 77 PARK AVE #1502, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
2004-02-05 2006-07-27 Address 120 OCEANA DRIVE WEST APT 4G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-07-17 2004-02-05 Address 85 SECOR LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830003343 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090821002118 2009-08-21 BIENNIAL STATEMENT 2009-07-01
080919002287 2008-09-19 BIENNIAL STATEMENT 2007-07-01
060727003025 2006-07-27 BIENNIAL STATEMENT 2005-07-01
040205000081 2004-02-05 CERTIFICATE OF CHANGE 2004-02-05
010717000084 2001-07-17 CERTIFICATE OF INCORPORATION 2001-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903237001 2020-04-09 0202 PPP 145 East 32nd Street, New York, NY, 10016
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47919.44
Forgiveness Paid Date 2021-08-30
9962278308 2021-01-31 0202 PPS 145 E 32nd St, New York, NY, 10016-6055
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48496.95
Loan Approval Amount (current) 48496.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10016-6055
Project Congressional District NY-12
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49122.76
Forgiveness Paid Date 2022-05-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State