Search icon

SAIBAL GROCERY AND HALAL MEAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAIBAL GROCERY AND HALAL MEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2263635
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 199 ALBANY POST RD, MONTROSE, NY, United States, 10548
Address: C/O MAHAMMED J UDDIN, 81-28 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-205-8515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED JALAL UDDIN Chief Executive Officer 534 9TH AVE, APT C1, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MAHAMMED J UDDIN, 81-28 BROADWAY, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1057666-DCA Inactive Business 2000-12-27 2016-12-31
0996398-DCA Inactive Business 1998-09-28 2006-03-31

History

Start date End date Type Value
1998-05-28 2000-05-19 Address 81-28 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060516003352 2006-05-16 BIENNIAL STATEMENT 2006-05-01
000519002428 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980528000021 1998-05-28 CERTIFICATE OF INCORPORATION 1998-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2816887 SCALE-01 INVOICED 2018-07-30 40 SCALE TO 33 LBS
2579023 OL VIO INVOICED 2017-03-23 250 OL - Other Violation
2576433 SCALE-01 INVOICED 2017-03-17 40 SCALE TO 33 LBS
2516866 CLATE INVOICED 2016-12-19 100 Late Fee
2507128 PL VIO INVOICED 2016-12-08 500 PL - Padlock Violation
2499563 PL VIO CREDITED 2016-11-29 500 PL - Padlock Violation
2499564 SS VIO CREDITED 2016-11-29 50 SS - State Surcharge (Tobacco)
2472789 PL VIO CREDITED 2016-10-18 13400 PL - Padlock Violation
2359093 SCALE-01 INVOICED 2016-06-06 40 SCALE TO 33 LBS
2357193 PL VIO VOIDED 2016-06-02 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2022-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
42800.00
Total Face Value Of Loan:
167800.00
Date:
2020-06-25
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:
-6869.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
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:
-6869.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State