Search icon

PORTA BELLA, INC.

Company Details

Name: PORTA BELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610623
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-964-9137

Phone +1 212-239-7380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALED ASHMAWY Chief Executive Officer 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O KHALED ASHMAWY DOS Process Agent 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1415143-DCA Inactive Business 2012-02-04 2012-03-04
1388325-DCA Inactive Business 2011-06-17 2011-07-17
1373837-DCA Inactive Business 2010-10-08 2011-01-07
1310069-DCA Inactive Business 2009-05-01 2009-05-30
1310068-DCA Inactive Business 2009-04-01 2009-05-30
1273651-DCA Inactive Business 2008-02-01 2008-03-02
1271571-DCA Inactive Business 2007-11-28 2008-01-26
1263976-DCA Inactive Business 2007-08-10 2007-09-09
1257470-DCA Inactive Business 2007-08-04 2007-09-03
1248120-DCA Inactive Business 2007-04-14 2007-05-13

History

Start date End date Type Value
2024-04-02 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-08 2009-03-19 Address 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-03-08 Address 38 W 34TH ST, 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Principal Executive Office)
2003-02-21 2007-03-08 Address 38 W 34TH ST, 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Chief Executive Officer)
2001-02-27 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-27 2009-03-19 Address 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111108002109 2011-11-08 BIENNIAL STATEMENT 2011-02-01
090319002923 2009-03-19 BIENNIAL STATEMENT 2009-02-01
070308002212 2007-03-08 BIENNIAL STATEMENT 2007-02-01
030221002303 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010423000302 2001-04-23 CERTIFICATE OF MERGER 2001-05-01
010227000672 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 641 E TREMONT AVE, Bronx, BRONX, NY, 10457 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 5205 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 1498 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-02 No data 1498 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 1405 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 320 LIVINGSTON ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-06 No data 259 E FORDHAM RD, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 1671 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 641 E TREMONT AVE, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 1405 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-24 2018-04-30 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2017-10-12 2017-11-20 Damaged Goods Yes 88.00 Cash Amount
2016-08-15 2016-08-19 Exchange Goods/Contract Cancelled Yes 200.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2668902 OL VIO INVOICED 2017-09-22 500 OL - Other Violation
2651331 OL VIO CREDITED 2017-08-03 500 OL - Other Violation
2260695 CL VIO CREDITED 2016-01-20 175 CL - Consumer Law Violation
1157976 LICENSE INVOICED 2012-08-30 50 Special Sales License Fee
1140618 RENEWAL INVOICED 2012-02-01 50 Special Sale License Renewal Fee
1140619 RENEWAL INVOICED 2012-01-05 50 Special Sale License Renewal Fee
1140617 LICENSE INVOICED 2011-12-06 50 Special Sales License Fee
1062452 RENEWAL INVOICED 2011-06-16 50 Special Sale License Renewal Fee
1062453 RENEWAL INVOICED 2011-05-17 50 Special Sale License Renewal Fee
1061940 LICENSE INVOICED 2011-04-18 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 23 Feb 2025

Sources: New York Secretary of State