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

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

Date:
2013-03-13
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2007-12-12
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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State