Search icon

ABA NOUB, LTD.

Company Details

Name: ABA NOUB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1992 (33 years ago)
Entity Number: 1653251
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 216 WEST 72ND ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-875-1718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERIF ELTAHAWY Chief Executive Officer 216 WEST 72ND ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SHERIF ELTAHAWY DOS Process Agent 216 WEST 72ND ST, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1902643224
Certification Date:
2024-07-12

Authorized Person:

Name:
SHERIF ELTAHAWY
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113118473
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1178301-DCA Active Business 2004-08-27 2025-03-15
1148607-DCA Inactive Business 2003-08-18 2015-12-31
1075577-DCA Inactive Business 2001-03-21 2003-12-31

History

Start date End date Type Value
2024-04-05 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-30 2006-07-14 Address 216 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-08-30 2006-07-14 Address 216 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-08-28 2004-08-30 Address 224 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-08-28 2004-08-30 Address 224 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006902 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100715002421 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080820002572 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060714002261 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040830002533 2004-08-30 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590734 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3346020 RENEWAL INVOICED 2021-07-02 200 Dealer in Products for the Disabled License Renewal
2951002 RENEWAL INVOICED 2018-12-26 200 Dealer in Products for the Disabled License Renewal
2564552 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2071278 RENEWAL INVOICED 2015-05-06 200 Dealer in Products for the Disabled License Renewal
1584401 SS VIO INVOICED 2014-02-06 50 SS - State Surcharge (Tobacco)
1584400 TS VIO INVOICED 2014-02-06 750 TS - State Fines (Tobacco)
1573228 SS VIO CREDITED 2014-01-24 50 SS - State Surcharge (Tobacco)
1573227 TS VIO CREDITED 2014-01-24 750 TS - State Fines (Tobacco)
1555950 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2021-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WARREN,
Party Role:
Plaintiff
Party Name:
ABA NOUB, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State