Search icon

3301 FORT HAMILTON OPERATING CORP

Company Details

Name: 3301 FORT HAMILTON OPERATING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152352
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVAID SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
JAVAID SYED DOS Process Agent 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-08-01 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-08-01 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001138 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220131002843 2022-01-31 BIENNIAL STATEMENT 2022-01-31
171004006722 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160801006579 2016-08-01 BIENNIAL STATEMENT 2015-10-01
131105002373 2013-11-05 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
124400.00
Total Face Value Of Loan:
124400.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
88900.00
Total Face Value Of Loan:
88900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88900
Current Approval Amount:
88900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89521.08
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124400
Current Approval Amount:
124400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125306.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State