Search icon

MAKHNI BRO'S INC.

Company Details

Name: MAKHNI BRO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154452
ZIP code: 11730
County: Queens
Place of Formation: New York
Address: 130 West Main Street, East Islip, NY, United States, 11730
Principal Address: 15308 78TH RD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN BOCCIO DOS Process Agent 130 West Main Street, East Islip, NY, United States, 11730

Chief Executive Officer

Name Role Address
MANMEET MAKHNI Chief Executive Officer 15308 78TH RD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2023-06-09 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 15308 78TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-06-09 Address 15308 78th road, Flushing, NY, 11367, USA (Type of address: Service of Process)
2023-05-04 2023-05-04 Address 15308 78TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-06-09 Address 15308 78TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-14 2023-05-04 Address 15308 78TH RD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2020-01-14 2023-05-04 Address 2167 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2017-06-14 2020-01-14 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)
2017-06-14 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230609001387 2023-06-09 BIENNIAL STATEMENT 2023-06-01
230504004172 2023-05-04 BIENNIAL STATEMENT 2021-06-01
200114060377 2020-01-14 BIENNIAL STATEMENT 2019-06-01
170614010326 2017-06-14 CERTIFICATE OF INCORPORATION 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466227204 2020-04-15 0202 PPP 15308 78TH RD, FLUSHING, NY, 11367-3542
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153162
Loan Approval Amount (current) 153162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-3542
Project Congressional District NY-06
Number of Employees 19
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155667.14
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State