Search icon

A. HAKIMI & SONS, INC.

Company Details

Name: A. HAKIMI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1983 (41 years ago)
Entity Number: 865391
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, STE 1905, NEW YORK, NY, United States, 10036
Principal Address: 30 BURBURY LANE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HAKIMI Chief Executive Officer 580 FIFTH AVE, STE 1905, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVE, STE 1905, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-02-07 2014-01-08 Address 580 FIFTH AVE / SUITE 1905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-12-14 2014-01-08 Address 580 FIFTH AVE / SUITE 1905, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-12-14 2008-02-07 Address 580 FIFTH AVE / SUITE 1905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-20 2001-12-14 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-04-20 2001-12-14 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-20 2001-12-14 Address 125-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1994-01-19 1994-04-20 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1994-01-19 1994-04-20 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1983-12-07 1994-04-20 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002420 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002251 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091224002328 2009-12-24 BIENNIAL STATEMENT 2009-12-01
080207002517 2008-02-07 BIENNIAL STATEMENT 2007-12-01
031205002786 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011214002763 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000124002238 2000-01-24 BIENNIAL STATEMENT 1999-12-01
940420002689 1994-04-20 BIENNIAL STATEMENT 1993-12-01
940119002568 1994-01-19 BIENNIAL STATEMENT 1993-12-01
B046755-3 1983-12-07 CERTIFICATE OF INCORPORATION 1983-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881117206 2020-04-28 0202 PPP 50 W. 47th Street Suite 1701, New York, NY, 10036
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23870
Loan Approval Amount (current) 23870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24139.2
Forgiveness Paid Date 2021-06-17
5198508300 2021-01-25 0202 PPS 50 W 47th St Ste 1701, New York, NY, 10036-8732
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23870
Loan Approval Amount (current) 23870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-8732
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24017.2
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State