Search icon

ALBA INTERNATIONAL TRADING CORP.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1023232501

Authorized Person:

Name:
MR. ZAUR YUSUFOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182523832

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
53755.00
Total Face Value Of Loan:
53755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53755
Current Approval Amount:
53755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54441.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State