Search icon

HRK FOODS INC.

Company Details

Name: HRK FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530293
ZIP code: 10022
County: New York
Address: 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HADY KLOURY Chief Executive Officer 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HRK FOODS INC. DOS Process Agent 1057 SECOND AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-06-04 2023-12-27 Address 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-24 2023-12-27 Address 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-08-17 2013-08-16 Address 11057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-08-17 2011-06-24 Address 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-08-17 2021-06-04 Address 1057 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-13 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-13 2009-08-17 Address 645 5TH AVENUE, SUITE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000214 2023-12-27 CERTIFICATE OF MERGER 2023-12-31
210604061013 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200218060211 2020-02-18 BIENNIAL STATEMENT 2019-06-01
130816002070 2013-08-16 BIENNIAL STATEMENT 2013-06-01
110624002872 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090817002832 2009-08-17 BIENNIAL STATEMENT 2009-06-01
070613000403 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282077102 2020-04-13 0202 PPP 1057 2ND AVE, NEW YORK, NY, 10022-4004
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250195
Loan Approval Amount (current) 250195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4004
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135929.45
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908897 Americans with Disabilities Act - Other 2019-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-25
Termination Date 2020-08-21
Date Issue Joined 2019-12-31
Section 1331
Status Terminated

Parties

Name HASHIMI
Role Plaintiff
Name HRK FOODS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State