Search icon

NEW AL-HABIB INC.

Company Details

Name: NEW AL-HABIB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2001 (24 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 2611365
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 252-02 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-343-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAHAT SABA Chief Executive Officer 252-14TH 81ST AVENUE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252-02 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1101176-DCA Inactive Business 2002-02-05 2018-12-31

History

Start date End date Type Value
2011-04-08 2023-11-06 Address 252-14TH 81ST AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2011-04-08 2023-11-06 Address 252-02 HILLSIDE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2005-07-05 2011-04-08 Address 252-14TH 81ST AVE., BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2005-07-05 2011-04-08 Address 252-02 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2001-03-01 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-01 2011-04-08 Address 252-02 HILLSIDE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003313 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
110408002105 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090304002256 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070328002509 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050705002133 2005-07-05 BIENNIAL STATEMENT 2005-03-01
010301000020 2001-03-01 CERTIFICATE OF INCORPORATION 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-12 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-06 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-18 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-06 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 25202 HILLSIDE AVE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438801 CL VIO INVOICED 2022-04-15 150 CL - Consumer Law Violation
3438802 OL VIO INVOICED 2022-04-15 125 OL - Other Violation
3438230 SCALE-01 INVOICED 2022-04-13 80 SCALE TO 33 LBS
3041299 PL VIO INVOICED 2019-05-31 500 PL - Padlock Violation
3041015 OL VIO INVOICED 2019-05-30 125 OL - Other Violation
3040165 SCALE-01 INVOICED 2019-05-29 40 SCALE TO 33 LBS
2655572 OL VIO INVOICED 2017-08-14 125 OL - Other Violation
2654834 SCALE-01 INVOICED 2017-08-11 60 SCALE TO 33 LBS
2516164 RENEWAL INVOICED 2016-12-16 110 Cigarette Retail Dealer Renewal Fee
1900338 TO VIO INVOICED 2014-12-02 750 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-04-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-05-22 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-05-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-08-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-11-22 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713417905 2020-06-17 0202 PPP 252-02 HILLSIDE AVENUE, Bellerose, NY, 11426-1327
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1327
Project Congressional District NY-03
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17039.06
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State