Search icon

NEW AL-HABIB INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
16875.00
Total Face Value Of Loan:
16875.00
Date:
2020-06-01
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:
-16580.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125500.00
Total Face Value Of Loan:
195000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16875
Current Approval Amount:
16875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17039.06

Court Cases

Court Case Summary

Filing Date:
2010-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury

Parties

Party Name:
NEW AL-HABIB INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES DEPARTMENT OF AG
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State