Search icon

CH HAKIMI GLOBAL INC.

Company Details

Name: CH HAKIMI GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2011 (13 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 4177945
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 747 MIDDLE NECK RD, STE 200, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATIN HAKIMI Chief Executive Officer 747 MIDDLE NECK RD, STE 200, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 MIDDLE NECK RD, STE 200, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2014-04-21 2024-09-04 Address 747 MIDDLE NECK RD, STE 200, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-09-04 Address 747 MIDDLE NECK RD, STE 200, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2011-12-16 2014-04-21 Address 747 MIDDLE NECK ROAD, STE 200, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2011-12-16 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904002163 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
140421002218 2014-04-21 BIENNIAL STATEMENT 2013-12-01
111216000814 2011-12-16 CERTIFICATE OF INCORPORATION 2011-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562458302 2021-01-21 0235 PPS 747 Middle Neck Rd Ste 200, Great Neck, NY, 11024-1950
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127392
Loan Approval Amount (current) 127392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1950
Project Congressional District NY-03
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128072.59
Forgiveness Paid Date 2021-08-11
3718478201 2020-08-05 0235 PPP 747 MIDDLE NECK RD STE 200, GREAT NECK, NY, 11024
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122200
Loan Approval Amount (current) 122200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123405.26
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State