Search icon

AL HADERECH CORP.

Company Details

Name: AL HADERECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (22 years ago)
Entity Number: 2854541
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B MERRILL Chief Executive Officer 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
MICHAEL B. MERRILL DOS Process Agent 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2013-01-16 2021-01-05 Address 343 PLYMOUTH STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2005-03-21 2013-01-16 Address 184-34 MIDLAND PARKWAY, JAMAICA, NY, 11432, 1528, USA (Type of address: Chief Executive Officer)
2005-03-21 2013-01-16 Address 184-34 MIDLAND PARKWAY, JAMAICA, NY, 11432, 1528, USA (Type of address: Principal Executive Office)
2003-01-09 2013-01-16 Address 184-34 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061190 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190117060965 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170103008550 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008222 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130116006644 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110209002025 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090116002305 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070201002395 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050321002208 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030109000613 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-22 CAMP AL HADERECH CORPOR. 83-10 188th Street, QUEENS, 11423 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.
2021-07-20 CAMP AL HADERECH CORPOR. 83-10 188th Street, QUEENS, 11423 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137648205 2020-08-07 0235 PPP 343 Plymouth Street, West Hempstead, NY, 11552-2448
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16779
Loan Approval Amount (current) 16779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2448
Project Congressional District NY-04
Number of Employees 5
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16993.22
Forgiveness Paid Date 2021-11-17
8309008409 2021-02-13 0235 PPS 343 Plymouth St, West Hempstead, NY, 11552-2448
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22808
Loan Approval Amount (current) 22808
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 West Hempstead, NASSAU, NY, 11552-2448
Project Congressional District NY-04
Number of Employees 5
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22944.85
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State