Search icon

SUBHAN ENTERPRISES INC.

Company Details

Name: SUBHAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3435008
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102
Principal Address: 1397 2ND AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-10 HOYT AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MOHAMMED M RIAZ Chief Executive Officer 1397 2ND AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 1397 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-11-04 2023-09-29 Address 1397 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-11-23 2020-11-04 Address 1397 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-11-08 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2023-09-29 Address 27-10 HOYT AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929002785 2023-09-29 BIENNIAL STATEMENT 2022-11-01
201104060708 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161110006271 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141106006243 2014-11-06 BIENNIAL STATEMENT 2014-11-01
101123002909 2010-11-23 BIENNIAL STATEMENT 2010-11-01
061108000782 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-11 No data 1397 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064688404 2021-02-12 0202 PPS 1397 2nd Ave, New York, NY, 10021-4505
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23354
Loan Approval Amount (current) 23354
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4505
Project Congressional District NY-12
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23457.8
Forgiveness Paid Date 2021-07-30
2761218107 2020-07-13 0202 PPP 1397 2nd Avenue, New York, NY, 10021-4505
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10021-4505
Project Congressional District NY-12
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23996.61
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State