Search icon

HARAKI CORPORATION

Company Details

Name: HARAKI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839721
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3426 TIBBETT AVENUE, GROUND FLOOR, BRONX, NY, United States, 10463
Principal Address: 3426 TIBBETT AVE #1, NEW YORK, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KAZANAS Chief Executive Officer 3426 TIBBETT AVE GROUND FLOOR, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3426 TIBBETT AVENUE, GROUND FLOOR, BRONX, NY, United States, 10463

History

Start date End date Type Value
2022-11-14 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-04 Address 3426 TIBBETT AVE, NEW YORK, NY, 10463, USA (Type of address: Chief Executive Officer)
2012-01-05 2021-08-04 Address 3426 TIBBETT AVE, NEW YORK, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-07-30 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-30 2021-08-04 Address 4942 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210804001488 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
210731000504 2021-07-31 BIENNIAL STATEMENT 2021-07-31
120105002478 2012-01-05 BIENNIAL STATEMENT 2011-07-01
090730000656 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5757258403 2021-02-09 0202 PPS 4942 Broadway, New York, NY, 10034-2304
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38965
Loan Approval Amount (current) 38965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-2304
Project Congressional District NY-13
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39313.97
Forgiveness Paid Date 2022-01-06
2103357704 2020-05-01 0202 PPP 4942 BROADWAY, NEW YORK, NY, 10034
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27832
Loan Approval Amount (current) 27832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28041.11
Forgiveness Paid Date 2021-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State