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 (20 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
5207.00
Total Face Value Of Loan:
5207.00
Date:
2020-05-21
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:
5207.00
Total Face Value Of Loan:
5207.00
Date:
2020-05-13
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:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2014-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5207
Current Approval Amount:
5207
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5266.63
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5207
Current Approval Amount:
5207
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5234.77

Date of last update: 29 Mar 2025

Sources: New York Secretary of State