Search icon

HASBANI & LIGHT, P.C.

Company Details

Name: HASBANI & LIGHT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 2015 (9 years ago)
Entity Number: 4869070
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 Seventh Avenue, Suite 1408, Suite 1408, New York, NY, United States, 10123
Principal Address: 450 SEVENTH AVENUE SUITE 1408, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFI HASBANI Chief Executive Officer 450 SEVENTH AVENUE SUITE 1408, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
HASBANI & LIGHT, P.C. DOS Process Agent 450 Seventh Avenue, Suite 1408, Suite 1408, New York, NY, United States, 10123

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 450 SEVENTH AVENUE SUITE 1408, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2021-08-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-30 2023-12-01 Address 450 SEVENTH AVENUE SUITE 1408, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2018-07-30 2023-12-01 Address 450 SEVENTH AVENUE SUITE 1408, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2015-12-24 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-24 2018-07-30 Address 401 PARK AVE SOUTH 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041695 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210804002736 2021-08-04 BIENNIAL STATEMENT 2021-08-04
180730006323 2018-07-30 BIENNIAL STATEMENT 2017-12-01
151224000069 2015-12-24 CERTIFICATE OF INCORPORATION 2015-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4283717406 2020-05-08 0202 PPP 450 7th Avenue 1408, New York, NY, 10123
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34426
Loan Approval Amount (current) 34426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34849.49
Forgiveness Paid Date 2021-08-04
8134278504 2021-03-09 0202 PPS 450 Fashion Ave, New York, NY, 10123-0101
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41265
Loan Approval Amount (current) 41265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10123-0101
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41813.32
Forgiveness Paid Date 2022-07-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State