Search icon

HJM INTERNATIONAL OF NY INC.

Company Details

Name: HJM INTERNATIONAL OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538050
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 625 Ave T, Suite 2A, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND MANDIL DOS Process Agent 625 Ave T, Suite 2A, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
RAYMOND MANDIL Chief Executive Officer 625 AVE TT, SUITE 2A, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 153-39 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 625 AVE TT, SUITE 2A, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-11 2024-06-04 Address 153-39 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2009-06-15 2013-06-11 Address 153-39 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-06-29 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-29 2024-06-04 Address 153 39 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005156 2024-06-04 BIENNIAL STATEMENT 2024-06-04
190603063152 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006461 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006494 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006497 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110614002165 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090615002586 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070802000479 2007-08-02 CERTIFICATE OF AMENDMENT 2007-08-02
070629000534 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898607103 2020-04-14 0202 PPP 153-39 Rockaway blvd,suite 202, Jamaica, NY, 11434
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65420
Loan Approval Amount (current) 65420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66230.13
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State