Search icon

BONOFUL GROCERY & HALAL MEAT, INC.

Company Details

Name: BONOFUL GROCERY & HALAL MEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3397795
ZIP code: 11703
County: Queens
Place of Formation: New York
Address: 51 HIGGINS STREET, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 HIGGINS STREET, NORTH BABYLON, NY, United States, 11703

Agent

Name Role Address
KHONDAKER HAQUE Agent 51 HIGGINS STREET, NORTH BABYLON, NY, 11703

Licenses

Number Type Address
632680 Retail grocery store 29-11 36TH AVE, ASTORIA, NY, 11106

History

Start date End date Type Value
2006-08-08 2021-10-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-08-08 2022-04-27 Address 51 HIGGINS STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Registered Agent)
2006-08-08 2022-04-27 Address 51 HIGGINS STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427000342 2021-10-05 CERTIFICATE OF PAYMENT OF TAXES 2021-10-05
DP-2014003 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
060808000147 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197321 OL VIO INVOICED 2020-08-07 750 OL - Other Violation
3163212 OL VIO CREDITED 2020-02-28 375 OL - Other Violation
3161358 OL VIO VOIDED 2020-02-24 750 OL - Other Violation
3143373 OL VIO VOIDED 2020-01-13 375 OL - Other Violation
3113700 OL VIO VOIDED 2019-11-08 375 OL - Other Violation
3111562 SCALE-01 INVOICED 2019-11-04 60 SCALE TO 33 LBS
2628860 SCALE-01 INVOICED 2017-06-21 60 SCALE TO 33 LBS
2416428 SCALE-01 INVOICED 2016-09-07 60 SCALE TO 33 LBS
2038720 SCALE-01 INVOICED 2015-04-06 60 SCALE TO 33 LBS
1749932 LATE INVOICED 2014-08-05 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-20 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-10-22 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2019-10-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
8292.00
Total Face Value Of Loan:
8292.00
Date:
2020-06-12
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:
-10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-05
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:
79300.00
Total Face Value Of Loan:
326000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State