Search icon

FATIMA BROTHERS, INC.

Company Details

Name: FATIMA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112415
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 167-09 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Address: 56-05 55TH DRIVE, JAMICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED S. ISLAM Chief Executive Officer 167-09 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-05 55TH DRIVE, JAMICA, NY, United States, 11432

History

Start date End date Type Value
2010-12-01 2011-02-17 Address 56-05 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-03-13 2011-02-17 Address 87-20 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-03-13 2011-02-17 Address 87-20 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2007-03-13 2010-12-01 Address 167-09 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2003-02-19 2007-03-13 Address 167-09 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2001-02-22 2007-03-13 Address 87-20 166TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2001-02-22 2007-03-13 Address 87-20 166TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1997-02-12 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-12 2003-02-19 Address 167-13 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002001 2011-02-17 BIENNIAL STATEMENT 2011-02-01
101201000371 2010-12-01 CERTIFICATE OF CHANGE 2010-12-01
090202003023 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070313002622 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050309002527 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030219002505 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010222002382 2001-02-22 BIENNIAL STATEMENT 2001-02-01
970212000281 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-09 FATIMA BROTHERS 56-01 56TH DR, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2023-10-26 FATIMA BROTHERS 56-01 56TH DR, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 10A - Exterior exit door exhibits spaces greater than 1/4 inch at bottoms. - Plastic panels at the loading/receiving doors are in disrepair and stained with dark matter.
2023-05-01 FATIMA BROTHERS 56-01 56TH DR, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2023-02-15 FATIMA BROTHERS 56-01 56TH DR, MASPETH, Queens, NY, 11378 C Food Inspection Department of Agriculture and Markets 04F - 100-150 fresh and old appearing intermingled mouse droppings are present on pallets and floor under pallets in the warehouse.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282808005 2020-06-27 0202 PPP 5601 56 Dr, MASPETH, NY, 11378
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17562
Loan Approval Amount (current) 17562
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 424490
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 17689.65
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3511785 Interstate 2024-10-21 12000 2023 - - Auth. For Hire, Priv. Pass. (Business)
Legal Name FATIMA BROTHERS INC
DBA Name -
Physical Address 5601 56TH DR, MASPETH, NY, 11378, US
Mailing Address 5601 56TH DR, MASPETH, NY, 11378-1123, US
Phone (347) 639-1426
Fax (347) 639-1426
E-mail FATIMA291@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State