Search icon

ADIL ENTERPRISES INC.

Company Details

Name: ADIL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735350
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3189 BROADWAY, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-662-6603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3189 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
GULSHAN HADI MOHAMMAD Chief Executive Officer 3189 BROADWAY, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-116227 No data Alcohol sale 2021-11-17 2021-11-17 2024-11-30 3189 BROADWAY, NEW YORK, New York, 10027 Grocery Store
2072256-1-DCA Active Business 2018-05-31 No data 2023-11-30 No data No data
1108734-DCA Active Business 2002-05-10 No data 2024-12-31 No data No data

History

Start date End date Type Value
2006-03-29 2008-03-21 Address 3189 BROADWQY, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2002-02-26 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120619002012 2012-06-19 BIENNIAL STATEMENT 2012-02-01
100319002814 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080321002835 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060329002808 2006-03-29 BIENNIAL STATEMENT 2006-02-01
020226000077 2002-02-26 CERTIFICATE OF INCORPORATION 2002-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-19 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-07 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-02 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-23 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 3189 BROADWAY, Manhattan, NEW YORK, NY, 10027 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
3580436 TS VIO INVOICED 2023-01-11 1125 TS - State Fines (Tobacco)
3580437 TP VIO INVOICED 2023-01-11 750 TP - Tobacco Fine Violation
3580438 SS VIO INVOICED 2023-01-11 250 SS - State Surcharge (Tobacco)
3554771 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3539849 TP VIO VOIDED 2022-10-20 750 TP - Tobacco Fine Violation
3539847 SS VIO VOIDED 2022-10-20 250 SS - State Surcharge (Tobacco)
3539848 TS VIO VOIDED 2022-10-20 1125 TS - State Fines (Tobacco)
3380927 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3276793 NGC INVOICED 2020-12-30 20 No Good Check Fee
3268746 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-19 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-19 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-04-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2014-05-27 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
2014-02-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898437408 2020-05-05 0202 PPP 3189 Broadway, New York, NY, 10027
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5504.2
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State