Search icon

LAW OFFICES OF REMO A. HAMMID, P.C.

Company Details

Name: LAW OFFICES OF REMO A. HAMMID, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3249961
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVE, SUITE 403, FLORAL PARK, NY, United States, 11001
Principal Address: 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF REMO A. HAMMID, P.C. DOS Process Agent 99 TULIP AVE, SUITE 403, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
REMO HAMMID Chief Executive Officer 99 TULIP AVE, SUITE 403, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-08-24 2024-08-24 Address 99 TULIP AVE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-08-14 2024-08-24 Address 99 TULIP AVE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-08-14 2024-08-24 Address 99 TULIP AVE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-08-27 2013-08-14 Address 79 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-08-27 2013-08-14 Address 99 TULIP AVENUE, SUITE 306, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2009-08-27 2013-08-14 Address 79 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2005-08-30 2024-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-30 2009-08-27 Address 206-37 45TH DRIVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240824000088 2024-08-24 BIENNIAL STATEMENT 2024-08-24
171010006359 2017-10-10 BIENNIAL STATEMENT 2017-08-01
130814006173 2013-08-14 BIENNIAL STATEMENT 2013-08-01
111005002635 2011-10-05 BIENNIAL STATEMENT 2011-08-01
090827002864 2009-08-27 BIENNIAL STATEMENT 2009-08-01
050830000306 2005-08-30 CERTIFICATE OF INCORPORATION 2005-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990248408 2021-02-05 0235 PPS 99 Tulip Ave Ste 403, Floral Park, NY, 11001-1974
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21475
Loan Approval Amount (current) 21475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1974
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21628.9
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State