Search icon

JAFORPUR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAFORPUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933928
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 16843 HILLSIDE AVENUE, JAMACIA, NY, United States, 11432
Principal Address: 180-26 ABERDEEN RD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-206-9333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED A KIBIL DOS Process Agent 16843 HILLSIDE AVENUE, JAMACIA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMED A KABIL Chief Executive Officer 168-43 HILLSIDE AVENUE, JAMACIA, NY, United States, 11432

National Provider Identifier

NPI Number:
1124147251

Authorized Person:

Name:
MR. MOHAMMED A KABIR
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-10-25 2007-07-27 Address 80-39 236TH ST, BELLROSE, NY, 11427, USA (Type of address: Chief Executive Officer)
2005-10-25 2011-08-18 Address 80-39 236TH ST, BELLROSE, NY, 11427, USA (Type of address: Principal Executive Office)
2005-10-25 2007-07-27 Address 80-39 236TH ST, BELLROSE, NY, 11427, USA (Type of address: Service of Process)
2003-07-23 2005-10-25 Address 168-43 HILLSIDE AVENUE, JAMAICA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110818002964 2011-08-18 BIENNIAL STATEMENT 2011-07-01
070727003170 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051025002820 2005-10-25 BIENNIAL STATEMENT 2005-07-01
030723000707 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114452 OL VIO INVOICED 2019-11-12 375 OL - Other Violation
2253058 CL VIO INVOICED 2016-01-06 250 CL - Consumer Law Violation
2185513 CL VIO CREDITED 2015-10-08 175 CL - Consumer Law Violation
1517238 CL VIO INVOICED 2013-11-26 525 CL - Consumer Law Violation
172082 CL VIO INVOICED 2012-04-25 250 CL - Consumer Law Violation
142549 CL VIO INVOICED 2011-05-04 500 CL - Consumer Law Violation
127516 CL VIO INVOICED 2010-11-23 375 CL - Consumer Law Violation
30743 CL VIO INVOICED 2004-09-09 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-09-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
87100.00
Total Face Value Of Loan:
400000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State