Search icon

HAKIMIAN PROPERTIES, INC.

Company Details

Name: HAKIMIAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3315404
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 S SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN HAKIMIAN Chief Executive Officer 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O SINGER & FAIK INC DOS Process Agent 48 S SERVICE RD, STE 404, MELVILLE, NY, United States, 11747

Licenses

Number Type End date
10301215654 ASSOCIATE BROKER 2026-01-09
10311202461 CORPORATE BROKER 2025-01-27
10991207320 REAL ESTATE PRINCIPAL OFFICE No data
10401234410 REAL ESTATE SALESPERSON 2025-10-31
10401232532 REAL ESTATE SALESPERSON 2024-08-14
10401278397 REAL ESTATE SALESPERSON 2025-06-10

History

Start date End date Type Value
2008-02-06 2014-04-02 Address 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-02-06 2014-04-02 Address 777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-02-02 2014-04-02 Address 777 OLD COUNTRY ROAD SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002041 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120316002647 2012-03-16 BIENNIAL STATEMENT 2012-02-01
080206003163 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060202001187 2006-02-02 CERTIFICATE OF INCORPORATION 2006-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1199427308 2020-04-28 0235 PPP 19 FRANKLIN PL, GREAT NECK, NY, 11023
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15640
Loan Approval Amount (current) 15640
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 GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15813.97
Forgiveness Paid Date 2021-06-16
7372148403 2021-02-11 0235 PPS 19 Franklin Pl, Great Neck, NY, 11023-1223
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) 15639
Loan Approval Amount (current) 15639
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 Great Neck, NASSAU, NY, 11023-1223
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15746.97
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State