Search icon

HANNA ALTINIS CO. INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529888304 2021-01-25 0202 PPS 3601 48th Ave, Long Island City, NY, 11101-1815
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32645
Loan Approval Amount (current) 32645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1815
Project Congressional District NY-07
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32808.67
Forgiveness Paid Date 2021-07-29
8633727103 2020-04-15 0202 PPP 36-01 48th Avenue, Long Island City, NY, 11101
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39062
Loan Approval Amount (current) 39062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39328.66
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State