Search icon

BANILIVY RUG CORP.

Company Details

Name: BANILIVY RUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414929
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 3 EAST 28TH STREET, NEW YORK, NY, United States, 10016
Address: 3 EAST 28TH ST., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-684-3629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASOOD BANILIVY Chief Executive Officer 3 EAST 28TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EAST 28TH ST., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2018045-DCA Inactive Business 2015-02-06 2015-04-10

History

Start date End date Type Value
2008-01-23 2012-03-06 Address 3 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-01-20 2012-03-06 Address 3 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-01-20 2008-01-23 Address 17 WOOLEY LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-05-10 1994-01-20 Address 3 EAST 28TH STREET, NEW YORK, NY, 11016, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-01-20 Address 17 WOOLEY LANE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140409002390 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120306002002 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100216002020 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080123002351 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060207003383 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2303989 PL VIO INVOICED 2016-03-19 500 PL - Padlock Violation
2023586 RENEWAL INVOICED 2015-03-20 50 Special Sale License Renewal Fee
1976416 LICENSE INVOICED 2015-02-06 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-21 Pleaded BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State