Search icon

HAZORFIM USA LTD

Company Details

Name: HAZORFIM USA LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347386
ZIP code: 11219
County: Queens
Place of Formation: New York
Address: 4424 13th Ave, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANA BLEIER DOS Process Agent 4424 13th Ave, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHANA BLEIER Chief Executive Officer 4424 13TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2018-05-24 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220125002274 2022-01-25 BIENNIAL STATEMENT 2022-01-25
180524010216 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100427708 2020-05-01 0202 PPP 4424 13TH AVE, BROOKLYN, NY, 11219
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127264
Loan Approval Amount (current) 127264
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129216.54
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State