Search icon

AVIHAK EMPLOYMENT AGENCY CORP.

Company Details

Name: AVIHAK EMPLOYMENT AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164399
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 2 DUXBURY RD, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 718-544-7744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERIC HAKIMIAN Agent 2 DUXBURY RD, GREAT NECK, NY, 11023

DOS Process Agent

Name Role Address
AVIHAK EMPLOYMENT AGENCY CORP. DOS Process Agent 2 DUXBURY RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ERIC HAKIMIAN Chief Executive Officer 2 DUXBURY RD, GREAT NECK, NY, United States, 11023

Licenses

Number Status Type Date End date
1204498-DCA Inactive Business 2005-07-22 2018-05-01

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-02-28 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2024-04-11 2025-02-28 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Registered Agent)
2024-04-11 2024-04-11 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2025-02-28 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2019-08-09 2024-04-11 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2019-08-09 2024-04-11 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Registered Agent)
2019-07-23 2019-08-09 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2019-07-23 2024-04-11 Address 2 DUXBURY RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228000024 2025-02-28 BIENNIAL STATEMENT 2025-02-28
240411003786 2024-04-11 BIENNIAL STATEMENT 2024-04-11
210331060515 2021-03-31 BIENNIAL STATEMENT 2021-02-01
190809000179 2019-08-09 CERTIFICATE OF CHANGE 2019-08-09
190723060432 2019-07-23 BIENNIAL STATEMENT 2019-02-01
170201006210 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150223006275 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130211006743 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110215002447 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090205002959 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 14402 JEWEL AVE, Queens, FLUSHING, NY, 11367 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 14724 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Out of Business 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
2335041 RENEWAL INVOICED 2016-04-27 500 Employment Agency Renewal Fee
2228268 LICENSE REPL INVOICED 2015-12-04 15 License Replacement Fee
2072390 OL VIO INVOICED 2015-05-07 1000 OL - Other Violation
1748156 LICENSE REPL INVOICED 2014-08-01 15 License Replacement Fee
1646617 RENEWAL INVOICED 2014-04-08 500 Employment Agency Renewal Fee
743604 RENEWAL INVOICED 2012-04-17 500 Employment Agency Renewal Fee
743605 RENEWAL INVOICED 2010-04-27 300 Employment Agency Renewal Fee
743606 RENEWAL INVOICED 2008-04-28 300 Employment Agency Renewal Fee
83093 LL VIO INVOICED 2008-01-16 500 LL - License Violation
743607 RENEWAL INVOICED 2006-03-24 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-17 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3811555000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AVIHAK EMPLOYMENT AGENCY CORP.
Recipient Name Raw AVIHAK EMPLOYMENT AGENCY CORP.
Recipient DUNS 193519589
Recipient Address 144-54 73RD AVENUE, FLUSHING, QUEENS, NEW YORK, 11367-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 69.00
Face Value of Direct Loan 15000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State