Search icon

AMEEN GROCERY & HALAL MEAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMEEN GROCERY & HALAL MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717677
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 111-09 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 111-09 LIBERTY AVENUE, RICHMOND LIBERTY, NY, United States, 11419

Contact Details

Phone +1 718-835-3173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED HAUIBURRAHMAN Chief Executive Officer 111-09 LIBERTY AVENUE, RICHMOND LIBERTY, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-09 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1308550-DCA Inactive Business 2009-02-03 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
160527000001 2016-05-27 ANNULMENT OF DISSOLUTION 2016-05-27
DP-2092180 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100920002846 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080908000606 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443639 SCALE-01 INVOICED 2022-05-02 40 SCALE TO 33 LBS
2803169 SCALE-01 INVOICED 2018-06-26 40 SCALE TO 33 LBS
2396361 SCALE-01 INVOICED 2016-08-04 40 SCALE TO 33 LBS
2109162 SCALE-01 INVOICED 2015-06-19 40 SCALE TO 33 LBS
1584691 OL VIO INVOICED 2014-02-06 250 OL - Other Violation
222187 WH VIO INVOICED 2013-03-15 75 WH - W&M Hearable Violation
346000 CNV_SI INVOICED 2013-03-11 40 SI - Certificate of Inspection fee (scales)
198964 WH VIO INVOICED 2012-12-24 60 WH - W&M Hearable Violation
333686 CNV_SI INVOICED 2012-04-02 40 SI - Certificate of Inspection fee (scales)
143790 CL VIO INVOICED 2011-05-20 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-03-25
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:
13425.00
Total Face Value Of Loan:
13425.00
Date:
2020-05-02
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10629.2
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13425
Current Approval Amount:
13425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13505.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State