Search icon

ADIL KHAN INC.

Company Details

Name: ADIL KHAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4354573
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 905 RICHMOND ROAD, 1ST FL, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 RICHMOND ROAD, 1ST FL, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
DP-2229315 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130201000764 2013-02-01 CERTIFICATE OF INCORPORATION 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401409009 2021-05-20 0202 PPP 4323 Colden St Apt 11D, Flushing, NY, 11355-5915
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8255
Loan Approval Amount (current) 8255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5915
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8286.21
Forgiveness Paid Date 2021-11-09
3949208906 2021-04-28 0235 PPP 665 Brooklyn Ave, North Baldwin, NY, 11510-2707
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13939
Loan Approval Amount (current) 13939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Baldwin, NASSAU, NY, 11510-2707
Project Congressional District NY-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14047.46
Forgiveness Paid Date 2022-02-09
1354108706 2021-03-27 0202 PPP 232 Congers Rd N/A, New City, NY, 10956-6256
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6256
Project Congressional District NY-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21061.88
Forgiveness Paid Date 2022-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State