Name: | F.J. HAKIMIAN CUSTOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2002 (22 years ago) |
Entity Number: | 2822306 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 145 E 57TH ST / 2ND FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA NABAVIAN | Chief Executive Officer | 145 EAST 57TH ST, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
F.J. HAKIMIAN CUSTOM, INC. | DOS Process Agent | 145 E 57TH ST / 2ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-07 | 2020-10-06 | Address | 145 EAST 57TH ST, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2014-10-07 | Address | 145 E 57TH ST / 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-10-09 | 2014-10-07 | Address | 145 E 57TH ST / 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-09 | 2014-10-07 | Address | 145 EAST 57TH ST, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2012-10-09 | Address | 136 EAST 57TH ST, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2012-10-09 | Address | 136 E 57TH ST / 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-12-06 | 2006-09-21 | Address | 136 E 57TH ST / 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2012-10-09 | Address | 136 E 57TH ST / 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-11 | 2004-12-06 | Address | 136 EAST 57TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006060484 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002007153 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006545 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006164 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121009007225 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
080926002556 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060921002347 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041206002048 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
021011000642 | 2002-10-11 | CERTIFICATE OF INCORPORATION | 2002-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1912867307 | 2020-04-28 | 0202 | PPP | 145 E 57TH ST, NEW YORK, NY, 10022-2141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4288418405 | 2021-02-06 | 0202 | PPS | 145 E 57th St Fl 2, New York, NY, 10022-2296 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: New York Secretary of State