Search icon

HALIMI CORPORATION

Headquarter

Company Details

Name: HALIMI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2009 (16 years ago)
Entity Number: 3791700
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1500 OCEAN PKWY, 5J, BROOKLYN, NY, United States, 11230
Principal Address: 1342 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HALIMI CORPORATION, ILLINOIS CORP_99042745 ILLINOIS

DOS Process Agent

Name Role Address
THE A&R GROUP DOS Process Agent 1500 OCEAN PKWY, 5J, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
STEVE HALIMI Chief Executive Officer 1342 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2013-04-04 2017-03-06 Address 4901 HENRY HUDSON PARKWAY, SUITE 4E, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2009-03-27 2013-04-04 Address 60 BROAD STREET-SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306006409 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130404006296 2013-04-04 BIENNIAL STATEMENT 2013-03-01
090327000382 2009-03-27 CERTIFICATE OF INCORPORATION 2009-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-09 No data 1342 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-12 No data 1342 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1074488503 2021-02-18 0202 PPS 1342 Coney Island Ave, Brooklyn, NY, 11230-3521
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3521
Project Congressional District NY-09
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7589.79
Forgiveness Paid Date 2022-05-03
9240567205 2020-04-28 0202 PPP 1342 coney island avenue, brooklyn, NY, 11230
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7595.96
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State