Search icon

HAMD DISTRIBUTORS INC

Company Details

Name: HAMD DISTRIBUTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3340892
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 91-34 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED MAHMOOD DOS Process Agent 91-34 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
MOHAMMED MAHMOOD Chief Executive Officer 91-34 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2010-10-14 2014-05-12 Address 9134 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11373, USA (Type of address: Principal Executive Office)
2010-10-14 2014-05-12 Address 9134 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2010-10-14 2014-05-12 Address 9134 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2008-03-21 2010-10-14 Address 51-55 VANKLEECK ST, APT. 6H, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-10-14 Address 51-55 VANKLEECK ST, APT. 6H, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-03-21 2010-10-14 Address 51-55 VANKLEECK ST, APT. 6H, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2006-03-29 2008-03-21 Address 51-55 VANKLEECK STREET, APT 6H, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512002094 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120424003120 2012-04-24 BIENNIAL STATEMENT 2012-03-01
101014002931 2010-10-14 BIENNIAL STATEMENT 2010-03-01
080321002838 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060329000276 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111418001 2020-06-27 0202 PPP 9134 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428-1355
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6539
Loan Approval Amount (current) 6539
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 QUEENS VILLAGE, QUEENS, NY, 11428-1355
Project Congressional District NY-03
Number of Employees 1
NAICS code 424410
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 6630.55
Forgiveness Paid Date 2021-11-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State