Search icon

H.M. LOKAJ, INC.

Company Details

Name: H.M. LOKAJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3824020
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 60 SOUTH PHILLIPS AVENUE, SPEONK, NY, United States, 11972

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
H.M. LOKAJ, INC. DOS Process Agent 60 SOUTH PHILLIPS AVENUE, SPEONK, NY, United States, 11972

Chief Executive Officer

Name Role Address
HENRY LOKAJ Chief Executive Officer PO BOX 188, SPEONK, NY, United States, 11972

Agent

Name Role Address
HENRY LOKAJ Agent 60 SOUTH PHILLIPS AVE, SPEONK, NY, 11972

History

Start date End date Type Value
2011-06-13 2013-06-06 Address PO BOX 188, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2011-06-13 2021-06-02 Address PO BOX 781, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2009-06-18 2011-06-13 Address 60 SOUTH PHILLIPS AVE, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060034 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060175 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006135 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006006 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606007551 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
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:
22630.00
Total Face Value Of Loan:
22630.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15123.29
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22630
Current Approval Amount:
22630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22758.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State