Search icon

HEMKUNT ENTERPRISE INC.

Company Details

Name: HEMKUNT ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5321528
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4931 LAKESHORE RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 1000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
RAMANDEEP S. GREWAL Agent 308 HAMMOCKS DRIVE, ORCHARD PARK, NY, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4931 LAKESHORE RD, HAMBURG, NY, United States, 14075

Licenses

Number Type Date Last renew date End date Address Description
0081-21-308927 Alcohol sale 2024-08-02 2024-08-02 2027-08-31 1971 SOUTH PARK AVE, BUFFALO, New York, 14220 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
180412000036 2018-04-12 CERTIFICATE OF INCORPORATION 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154117307 2020-05-01 0296 PPP 308 HAMMOCKS DR, ORCHARD PARK, NY, 14127-1684
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38405
Loan Approval Amount (current) 38405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORCHARD PARK, ERIE, NY, 14127-1684
Project Congressional District NY-23
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38748.01
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State