Search icon

KARAKO OF FARMINGDALE LTD.

Company Details

Name: KARAKO OF FARMINGDALE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3231660
ZIP code: 11096
County: Suffolk
Place of Formation: New York
Address: 7 CERRO STREET, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRA KARAKO Chief Executive Officer 168 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
KARAKO OF FARMINGDALE LTD. DOS Process Agent 7 CERRO STREET, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2007-08-03 2013-07-05 Address 168 BROADHOLLOW RD, FARMINDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-07-14 Address 55 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-07-18 2015-07-31 Address 168 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150731006105 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130705006116 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110721002856 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090714002294 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070803002299 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050718000152 2005-07-18 CERTIFICATE OF INCORPORATION 2005-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872727210 2020-04-28 0235 PPP 168 BROADHOLLOW RD, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91018.36
Forgiveness Paid Date 2021-06-22
2894608306 2021-01-21 0235 PPS 168 Broadhollow Rd, Farmingdale, NY, 11735-4822
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) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4822
Project Congressional District NY-02
Number of Employees 6
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107923.42
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State