Search icon

HANNA ALTINIS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANNA ALTINIS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1983 (42 years ago)
Entity Number: 856324
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3601 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENAN ALTUNIS Chief Executive Officer 1 JOAN CT, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3601 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-02-18 2013-10-16 Address 2 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-18 2013-10-16 Address 2 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-18 2013-10-16 Address 2 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-07-20 1993-02-18 Address 2 WEST 47TH ST., SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002106 2013-10-16 BIENNIAL STATEMENT 2013-07-01
930923003377 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930218003187 1993-02-18 BIENNIAL STATEMENT 1992-07-01
B003085-2 1983-07-20 CERTIFICATE OF INCORPORATION 1983-07-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32645.00
Total Face Value Of Loan:
32645.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95400.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39062.00
Total Face Value Of Loan:
39062.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32645
Current Approval Amount:
32645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32808.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39062
Current Approval Amount:
39062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39328.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State