Search icon

A. HAKIMI & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. HAKIMI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1983 (42 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)

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

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:
23870.00
Total Face Value Of Loan:
23870.00
Date:
2020-04-28
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:
23870.00
Total Face Value Of Loan:
23870.00

Trademarks Section

Serial Number:
74022466
Mark:
GEMERALD
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-01-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GEMERALD

Goods And Services

For:
PRECIOUS GEM STONES AND SYNTHETIC OR SIMULATED GEM STONES
First Use:
1988-11-23
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23870
Current Approval Amount:
23870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24139.2
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23870
Current Approval Amount:
23870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24017.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State