Search icon

MARHABA INTERNATIONAL INC.

Company Details

Name: MARHABA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254516
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 123 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAYEDUL ALAM Chief Executive Officer 123 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KALUSTYAN'S DOS Process Agent 123 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Address
622971 Retail grocery store 123 LEXINGTON AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2004-05-06 2014-07-14 Address KALUSTYAN'S, 123 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-06 2014-07-14 Address 17 CORTLAND COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-04-01 2004-05-06 Address 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-04-01 2004-05-06 Address 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-04-01 2014-07-14 Address 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-04-13 2002-04-01 Address 123 LEXINGTON AVENUE, #2R, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-04-13 2002-04-01 Address 17 CORTLAND COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-04-01 Address DALUSTYAN'S, 123 LEXINGTON VENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-29 2000-04-13 Address 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-10-20 2000-04-13 Address 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002370 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120522002150 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100505002006 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080408003131 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060418002630 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040506002452 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020401002182 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000413002209 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980408002685 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960522002443 1996-05-22 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 KALUSTYANS 123 LEXINGTON AVE, NEW YORK, New York, NY, 10016 B Food Inspection Department of Agriculture and Markets 13B - Allergen notice for staff is not posted for employees involved in food preparation. Proper instructions on how to comply with the law were provided to management.
2023-10-27 KALUSTYANS 123 LEXINGTON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2022-05-26 KALUSTYANS 123 LEXINGTON AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2017-11-02 No data 123 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 123 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 123 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693482 SCALE-01 INVOICED 2017-11-14 80 SCALE TO 33 LBS
2336295 SCALE-01 INVOICED 2016-04-28 140 SCALE TO 33 LBS
1607432 SCALE-01 INVOICED 2014-03-03 120 SCALE TO 33 LBS
345392 CNV_SI INVOICED 2013-02-25 60 SI - Certificate of Inspection fee (scales)
299220 CNV_SI INVOICED 2008-02-04 100 SI - Certificate of Inspection fee (scales)
252714 CNV_SI INVOICED 2002-02-25 60 SI - Certificate of Inspection fee (scales)
10363 WH VIO INVOICED 2001-03-13 350 WH - W&M Hearable Violation
355639 CNV_SI INVOICED 1995-09-12 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012017300 2020-05-01 0202 PPP 123 LEXINGTON AVE, NEW YORK, NY, 10016-8120
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-8120
Project Congressional District NY-12
Number of Employees 12
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 121100.87
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State