Search icon

MODINA LIVE POULTRY INC.

Company Details

Name: MODINA LIVE POULTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893426
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: C/O JERAN REALTY, 984 INTERVALE AVENUE, BRONX, NY, United States, 10459
Principal Address: 984 INTERVALE AVENUE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAMAD ALI Chief Executive Officer 984 INTERVALE AVENUE, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
MODINA LIVE POULTRY INC. DOS Process Agent C/O JERAN REALTY, 984 INTERVALE AVENUE, BRONX, NY, United States, 10459

History

Start date End date Type Value
2009-01-27 2016-07-13 Address 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2009-01-27 2016-07-13 Address 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2007-03-06 2009-01-27 Address 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2007-03-06 2009-01-27 Address 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1997-04-07 2007-03-06 Address 966 WESTCHESTER AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190226060292 2019-02-26 BIENNIAL STATEMENT 2019-02-01
160713006294 2016-07-13 BIENNIAL STATEMENT 2015-02-01
130227002307 2013-02-27 BIENNIAL STATEMENT 2013-02-01
111012002738 2011-10-12 BIENNIAL STATEMENT 2011-02-01
090127002957 2009-01-27 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1661725 SCALE-01 INVOICED 2014-04-24 20 SCALE TO 33 LBS
275375 CNV_SI INVOICED 2005-01-21 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State