Search icon

MADINA INDUSTRIAL CORP.

Headquarter

Company Details

Name: MADINA INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1992 (33 years ago)
Entity Number: 1654467
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 568 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MADINA INDUSTRIAL CORP., KENTUCKY 1042263 KENTUCKY
Headquarter of MADINA INDUSTRIAL CORP., COLORADO 20181871893 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GWJ1LNR78K45 2025-04-25 568 ATLANTIC AVE, BROOKLYN, NY, 11217, 1914, USA 568 ATLANTIC AVE, BROOKLYN, NY, 11217, 1914, USA

Business Information

Doing Business As MADINA INDUSTRIAL CORP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 2016-06-08
Entity Start Date 1992-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAMUN AL-KARIM
Address 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name MAMUN AL-KARIM
Address 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MXR6 Active Non-Manufacturer 2016-06-10 2024-04-29 2029-04-29 2025-04-25

Contact Information

POC MAMUN AL-KARIM
Phone +1 718-875-4646
Fax +1 718-875-4931
Address 568 ATLANTIC AVE, BROOKLYN, NY, 11217 1914, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MAMUN AL-KARIM DOS Process Agent 568 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MAMUN AL-KARIM Chief Executive Officer 568 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-19 2024-11-06 Address 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-04-19 2024-11-06 Address 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1992-07-27 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-27 2019-04-19 Address 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003107 2024-11-06 BIENNIAL STATEMENT 2024-11-06
190419002008 2019-04-19 BIENNIAL STATEMENT 2018-07-01
920727000375 1992-07-27 CERTIFICATE OF INCORPORATION 1992-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-07 No data 568 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 568 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 568 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 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
367951 CNV_SI INVOICED 1999-02-10 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648177304 2020-04-30 0202 PPP 568 Atlantic Ave, BROOKLYN, NY, 11217-1914
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266565
Loan Approval Amount (current) 266565
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 BROOKLYN, KINGS, NY, 11217-1914
Project Congressional District NY-10
Number of Employees 41
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269612.73
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2883296 MADINA INDUSTRIAL CORP MADINA INDUSTRIAL CORP GWJ1LNR78K45 568 ATLANTIC AVE, BROOKLYN, NY, 11217-1914
Capabilities Statement Link -
Phone Number 718-875-4646
Fax Number 718-875-4931
E-mail Address mamun@madinaonline.com
WWW Page -
E-Commerce Website -
Contact Person MAMUN AL-KARIM
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 7MXR6
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424210
NAICS Code's Description Drugs and Druggists’ Sundries Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205053 Americans with Disabilities Act - Other 2022-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-16
Termination Date 2022-10-27
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name MADINA INDUSTRIAL CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State