Search icon

M. ALI CONSTRUCTION INC.

Company Details

Name: M. ALI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2008 (17 years ago)
Entity Number: 3634968
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 250 OCEAN PARKWAY APT 2B, BROOKLYN, NY, 11218
Principal Address: 250 OCEAN PARKWAY APT 2B, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ALI Chief Executive Officer 250 OCEAN PARKWAY APT 2B, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MOHAMMED ALI DOS Process Agent 250 OCEAN PARKWAY APT 2B, BROOKLYN, NY, 11218

History

Start date End date Type Value
2023-05-26 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-22 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210630003157 2021-06-30 BIENNIAL STATEMENT 2021-06-30
120702006083 2012-07-02 BIENNIAL STATEMENT 2012-02-01
080222000334 2008-02-22 CERTIFICATE OF INCORPORATION 2008-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708897709 2020-05-01 0202 PPP 250 OCEAN PKWY APT 2B, BROOKLYN, NY, 11218-3250
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 828541
Loan Approval Amount (current) 787737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11218-3250
Project Congressional District NY-09
Number of Employees 43
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 794082.06
Forgiveness Paid Date 2021-02-26
1096789104 2021-06-22 0202 PPS 250 Ocean Pkwy Apt 2B, Brooklyn, NY, 11218-3245
Loan Status Date 2023-01-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3245
Project Congressional District NY-09
Number of Employees 25
NAICS code 423810
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 355005.48
Forgiveness Paid Date 2022-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904514 Insurance 2019-08-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 325000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-06
Termination Date 2020-06-19
Section 1332
Sub Section JD
Status Terminated

Parties

Name M. ALI CONSTRUCTION INC.
Role Plaintiff
Name UNITED SPECIALTY INSURA,
Role Defendant
1903076 Employee Retirement Income Security Act (ERISA) 2019-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-05
Termination Date 2019-06-26
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name M. ALI CONSTRUCTION INC.
Role Defendant
2008434 Labor Management Relations Act 2020-10-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-10-09
Termination Date 2021-01-14
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE OPERATING ENGI
Role Plaintiff
Name M. ALI CONSTRUCTION INC.
Role Defendant
1600351 Employee Retirement Income Security Act (ERISA) 2016-01-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-22
Termination Date 2017-04-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name M. ALI CONSTRUCTION INC.
Role Defendant
2100472 Employee Retirement Income Security Act (ERISA) 2021-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 67000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-28
Termination Date 2021-10-29
Section 1131
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name M. ALI CONSTRUCTION INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State