Search icon

H.M.J. MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
79000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
79000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79694.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State