Search icon

H.M.J. MANAGEMENT CORP.

Company Details

Name: H.M.J. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3694016
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: STEWART STERNBACH, 100 MERRICK ROAD, SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 MERRCK RD, STE 400 E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON HAKMON Chief Executive Officer 85-40 211 STREET, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEWART STERNBACH, 100 MERRICK ROAD, SUITE 400 E, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 85-40 211 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-06-21 Address 124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2010-07-22 2014-07-29 Address 132-21 57TH RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-07-09 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-09 2023-06-21 Address STEWART STERNBACH, 100 MERRICK ROAD, SUITE 400 E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621001426 2023-06-21 BIENNIAL STATEMENT 2022-07-01
180702006088 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006103 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140729006300 2014-07-29 BIENNIAL STATEMENT 2014-07-01
121226002125 2012-12-26 BIENNIAL STATEMENT 2012-07-01
100722002533 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080709000286 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225677301 2020-04-29 0202 PPP 124-18 METROPOLITAN AVE, KEW GARDENS, NY, 11415
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
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 KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 531311
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 79694.77
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State