Search icon

LIAQUAT ALI, INC.

Company Details

Name: LIAQUAT ALI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537881
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 645 CULVER ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 CULVER ROAD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
LIAQUAT ALI Chief Executive Officer 645 CULVER ROAD, ROCHESTER, NY, United States, 14609

Licenses

Number Type Date Last renew date End date Address Description
260996 Retail grocery store No data No data No data 645 CULVER RD, ROCHESTER, NY, 14609 No data
0081-22-331047 Alcohol sale 2022-06-09 2022-06-09 2025-06-30 645 CULVER RD, ROCHESTER, New York, 14609 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
081007002964 2008-10-07 BIENNIAL STATEMENT 2008-08-01
041029002414 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020906002061 2002-09-06 BIENNIAL STATEMENT 2002-08-01
000801000665 2000-08-01 CERTIFICATE OF INCORPORATION 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-20 CULVER PAK GAS STATION 645 CULVER RD, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2023-07-19 CULVER PAK GAS STATION 645 CULVER RD, ROCHESTER, Monroe, NY, 14609 B Food Inspection Department of Agriculture and Markets 15F - Shelves in retail area have a buildup of flaking rust.
2022-10-06 CULVER PAK GAS STA&CONV 645 CULVER RD, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4285659005 2021-05-20 0202 PPP 14066 Burden Cres Apt 1A, Jamaica, NY, 11435-2310
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19325
Loan Approval Amount (current) 19325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2310
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19539.72
Forgiveness Paid Date 2022-07-14
5851228009 2020-06-29 0219 PPP 645 Culver Rd, Rochester, NY, 14609-7444
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9558
Loan Approval Amount (current) 9558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7444
Project Congressional District NY-25
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9676.94
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State