Search icon

ALBA INTERNATIONAL TRADING CORP.

Company Details

Name: ALBA INTERNATIONAL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568423
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4809 AVENUE N, SUITE 324, BROOKLYN, NY, United States, 11234
Principal Address: 2308 KNAPP STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-252-4120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBA INTERNATIONAL TRADING CORP. DOS Process Agent 4809 AVENUE N, SUITE 324, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ZAUR YUSAFOV Chief Executive Officer 4809 AVENUE N, SUITE 324, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1389007-DCA Active Business 2011-04-22 2025-03-15
0957121-DCA Inactive Business 1997-03-24 2011-03-15

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 4809 AVENUE N, SUITE 324, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-09-01 2023-07-05 Address 4809 AVENUE N, SUITE 324, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-09-01 2023-07-05 Address 4809 AVENUE N, SUITE 324, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-10-16 2011-09-01 Address 1512 EAST 36TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-03-17 2011-09-01 Address 3100 OCEAN PARKWAY STE 16C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-03-17 2011-09-01 Address 3100 OCEAN PARKWAY STE 16C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-03-17 2008-10-16 Address 3100 OCEAN PARKWAY STE 16C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1991-08-13 1993-03-17 Address 3100 OCEAN PARKWAY, SUITE 16C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1991-08-13 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705002352 2023-07-05 BIENNIAL STATEMENT 2021-08-01
110901002387 2011-09-01 BIENNIAL STATEMENT 2011-08-01
081016000891 2008-10-16 CERTIFICATE OF CHANGE 2008-10-16
000053003779 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930317002384 1993-03-17 BIENNIAL STATEMENT 1992-08-01
910813000443 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data 2308 KNAPP ST, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-01 No data 2308 KNAPP ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 2308 KNAPP ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 2308 KNAPP ST, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued 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
3583530 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3298752 RENEWAL INVOICED 2021-02-22 200 Dealer in Products for the Disabled License Renewal
3171512 OL VIO INVOICED 2020-03-31 250 OL - Other Violation
3148200 OL VIO CREDITED 2020-01-24 125 OL - Other Violation
2956653 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2563100 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2051366 LICENSEDOC0 INVOICED 2015-04-17 0 License Document Replacement, Lost in Mail
2002222 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
202724 LL VIO INVOICED 2013-05-24 1500 LL - License Violation
202725 APPEAL INVOICED 2013-04-18 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160687705 2020-05-01 0202 PPP 2308 Knapp street, BROOKLYN, NY, 11229
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53755
Loan Approval Amount (current) 53755
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 90
NAICS code 423450
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 Unanswered
Forgiveness Amount 54441.3
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State