Search icon

LIBERTY AVENUE GROCERY & HALAL MEAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY AVENUE GROCERY & HALAL MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2006 (19 years ago)
Date of dissolution: 23 Feb 2022
Entity Number: 3428964
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1206 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1206 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MOHAMMED A ASHRAF Chief Executive Officer 1028 BELMONT AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2008-11-10 2022-10-12 Address 1028 BELMONT AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2008-11-10 2012-10-18 Address 1028 BELMONT AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2008-11-10 2022-10-12 Address 1206 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2006-10-25 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2008-11-10 Address 1206 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012003063 2022-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-23
141020006889 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121018002210 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101123003095 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081110002926 2008-11-10 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3003503 OL VIO INVOICED 2019-03-18 250 OL - Other Violation
2967540 OL VIO CREDITED 2019-01-24 125 OL - Other Violation
2966080 SCALE-01 INVOICED 2019-01-22 40 SCALE TO 33 LBS
2732958 SCALE-01 INVOICED 2018-01-24 40 SCALE TO 33 LBS
2554045 WM VIO INVOICED 2017-02-16 100 WM - W&M Violation
2551713 SCALE-01 INVOICED 2017-02-13 40 SCALE TO 33 LBS
2142316 SCALE-01 INVOICED 2015-07-31 40 SCALE TO 33 LBS
1738333 SCALE-01 INVOICED 2014-07-21 40 SCALE TO 33 LBS
189838 OL VIO INVOICED 2012-06-25 500 OL - Other Violation
340079 CNV_SI INVOICED 2012-06-19 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-14 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
2017-02-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-02-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,759.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State