Search icon

KHAMISI GROUP INC.

Company Details

Name: KHAMISI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2007 (17 years ago)
Date of dissolution: 06 Aug 2014
Entity Number: 3605843
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 4 MANHATTAN AVVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 4 MANHATTAN AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MANHATTAN AVVENUE, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
LARRY V. BUSTER Agent 4 MANHATTAN AVENUE, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
LARRY V BUSTER Chief Executive Officer 4 MANHATTAN AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-12-17 2010-01-06 Address 4 MANHATTAN AVVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806000341 2014-08-06 CERTIFICATE OF DISSOLUTION 2014-08-06
100106002140 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071217000149 2007-12-17 CERTIFICATE OF INCORPORATION 2007-12-17

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
740.00
Total Face Value Of Loan:
740.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
740
Current Approval Amount:
740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
748.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State