Search icon

ALADDIN USA INC.

Company Details

Name: ALADDIN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (18 years ago)
Entity Number: 3428825
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 24-10 34TH AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 24-10 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUL M CHOWDHURY DOS Process Agent 24-10 34TH AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ABDUL M CHOWDHURY Chief Executive Officer 24-10 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 24-10 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2022-04-30 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-16 2024-05-29 Address 151-25 34TH AVE, FLOOR 1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-10-19 2018-10-16 Address 24-10 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2012-10-19 2024-05-29 Address 24-10 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-10-29 2012-10-19 Address 24-10 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2008-10-29 2012-10-19 Address 24-10 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-11-01 2008-10-29 Address 24-10 34TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2006-10-25 2007-11-01 Address 29-06 36TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002989 2024-05-29 BIENNIAL STATEMENT 2024-05-29
210706001702 2021-07-06 BIENNIAL STATEMENT 2021-07-06
181016006405 2018-10-16 BIENNIAL STATEMENT 2018-10-01
141201007495 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121019002125 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101028002568 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081029002179 2008-10-29 BIENNIAL STATEMENT 2008-10-01
071101000100 2007-11-01 CERTIFICATE OF CHANGE 2007-11-01
061025000333 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 ALADDIN 24-10 34TH AVE, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 ALADDIN 24-10 34TH AVE, LONG ISLAND CITY, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695077701 2020-05-01 0202 PPP 2410 34TH AVE, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27770
Loan Approval Amount (current) 27770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 60
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28122.28
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State