Search icon

ALB BINA INC.

Company Details

Name: ALB BINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (19 years ago)
Entity Number: 3285473
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 1880 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJET MAHMUTAJ Chief Executive Officer 1880 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
ALB BINA INC DOS Process Agent 1880 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2022-05-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-01 2024-05-29 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2010-02-01 2024-05-29 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2008-01-29 2010-02-01 Address 979 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2008-01-29 2010-02-01 Address 979 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2008-01-29 2010-02-01 Address 979 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2005-11-28 2008-01-29 Address 6914 19 AVE #3, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-11-28 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529003007 2024-05-29 BIENNIAL STATEMENT 2024-05-29
171101006985 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131107006071 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111130002442 2011-11-30 BIENNIAL STATEMENT 2011-11-01
100201002259 2010-02-01 BIENNIAL STATEMENT 2009-11-01
080129003238 2008-01-29 BIENNIAL STATEMENT 2007-11-01
051128000148 2005-11-28 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1501227810 2020-05-21 0202 PPP 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305-2101
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10305-2101
Project Congressional District NY-11
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5266.63
Forgiveness Paid Date 2021-07-14
1024768800 2021-04-09 0202 PPS 1880 Hyland BLVD, Staten Island, NY, 10305
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305
Project Congressional District NY-11
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5234.77
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State