Search icon

FARA HOMIDI, INC.

Company Details

Name: FARA HOMIDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5331881
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 HOWARD STREET #2D, NEW YORK, NY, United States, 10013
Principal Address: 53 Howard St. #2D, New York, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 HOWARD STREET #2D, NEW YORK, NY, United States, 10013

Agent

Name Role Address
FURKHUNDA HOMIDI-YOO Agent 53 HOWARD STREET #2D, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
FURKHUNDA HOMIDI-YOO Chief Executive Officer 53 HOWARD ST. #2D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 53 HOWARD ST. #2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-08 2024-04-17 Address 53 HOWARD STREET #2D, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2020-04-08 2024-04-17 Address 53 HOWARD STREET #2D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-04-30 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-04-30 2020-04-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-30 2020-04-08 Address 168 SUFFOLK ST., APT. 2A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004727 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220424000738 2022-04-24 BIENNIAL STATEMENT 2022-04-01
211109003353 2021-11-09 BIENNIAL STATEMENT 2021-11-09
200408000096 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08
180430010144 2018-04-30 CERTIFICATE OF INCORPORATION 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806758709 2021-03-30 0202 PPS 53 Howard St Apt 2D, New York, NY, 10013-2683
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2683
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.45
Forgiveness Paid Date 2021-10-27
2844397702 2020-05-01 0202 PPP 53 HOWARD ST APT 2D, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.51
Forgiveness Paid Date 2021-03-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State