Search icon

AL-KARAM USA INC.

Company Details

Name: AL-KARAM USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4093169
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 411 5th ave rm 600, NEW YORK, NY, United States, 10016
Principal Address: 411 FIFTH AVENUE 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TZUDFC41SUT3 2025-04-19 411 5TH AVE RM 600, NEW YORK, NY, 10016, 8703, USA 295 5TH AVE RM 600, NEW YORK, NY, 10016, 8703, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-23
Initial Registration Date 2018-03-02
Entity Start Date 2011-05-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRFAN HASSAN
Role PRESIDENT
Address 295 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name IRFAN HASSAN
Role PRESIDENT
Address 295 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Agent

Name Role Address
FAWAD ANWAR Agent 411 5th ave rm 600, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
AL-KARAM USA INC. DOS Process Agent 411 5th ave rm 600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FAWAD ANWAR Chief Executive Officer 411 FIFTH AVENUE 6TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 411 FIFTH AVENUE 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-03-10 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2023-08-22 Address 411 5th ave rm 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-03-10 2022-03-10 Address 411 FIFTH AVENUE 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-03-10 2023-08-22 Address 837 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-03-10 2023-08-22 Address 411 5th ave rm 600, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-04-12 2022-03-10 Address 837 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-02-20 2022-03-10 Address 295 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-04-27 2022-03-10 Address 295 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-27 2021-04-12 Address 295 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230822003016 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
220310001571 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
211202001552 2021-12-02 BIENNIAL STATEMENT 2021-12-02
210412060453 2021-04-12 BIENNIAL STATEMENT 2019-05-01
180220000876 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
170720006082 2017-07-20 BIENNIAL STATEMENT 2017-05-01
160427006151 2016-04-27 BIENNIAL STATEMENT 2015-05-01
130508006943 2013-05-08 BIENNIAL STATEMENT 2013-05-01
120203000555 2012-02-03 CERTIFICATE OF AMENDMENT 2012-02-03
110511000887 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026717808 2020-05-27 0202 PPP 837 Avenue Z, Brooklyn, NY, 11235
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20069
Loan Approval Amount (current) 20069
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 424330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20221.85
Forgiveness Paid Date 2021-03-02
3433268509 2021-02-23 0202 PPS 837 Avenue Z Fl 1, Brooklyn, NY, 11235-6212
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67470
Loan Approval Amount (current) 67470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6212
Project Congressional District NY-08
Number of Employees 4
NAICS code 315990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67954.88
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State