Search icon

AL FARHA CORP

Company Details

Name: AL FARHA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2006 (19 years ago)
Date of dissolution: 30 Nov 2015
Entity Number: 3384076
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 25-32 STEINWAY ST, ASTORIA, NY, United States, 11103
Address: 25-32 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-626-3233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-32 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ALI FATHALLA Chief Executive Officer 25-32 STEINWAY ST, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1255749-DCA Inactive Business 2007-05-17 2016-03-31
1243052-DCA Inactive Business 2006-11-03 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
151130000471 2015-11-30 CERTIFICATE OF DISSOLUTION 2015-11-30
080716003202 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060703000321 2006-07-03 CERTIFICATE OF INCORPORATION 2006-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-18 No data 2532 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-13 No data 2532 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 2532 STEINWAY ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-02 No data 2532 STEINWAY ST, Queens, ASTORIA, NY, 11103 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
2137862 INTEREST INVOICED 2015-07-25 8.960000038146973 Interest Payment
2113245 INTEREST INVOICED 2015-06-25 17.920000076293945 Interest Payment
2088807 INTEREST INVOICED 2015-05-25 26.8799991607666 Interest Payment
2071314 SS VIO INVOICED 2015-05-06 50 SS - State Surcharge (Tobacco)
2071311 TS VIO INVOICED 2015-05-06 1125 TS - State Fines (Tobacco)
2071312 TP VIO INVOICED 2015-05-06 1500 TP - Tobacco Fine Violation
1906422 SCALE-01 INVOICED 2014-12-08 40 SCALE TO 33 LBS
1876671 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
1602875 RENEWAL INVOICED 2014-02-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1584489 DCA-PP-DEF01 CREDITED 2014-02-06 100 Payment Plan Default Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-19 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-02-19 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2858495009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AL FARHA CORP
Recipient Name Raw AL FARHA CORP
Recipient DUNS 165027637
Recipient Address 2532 STEINWAY ST, ASTORIA, QUEENS, NEW YORK, 11103-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State