Search icon

CONSUL INTERNATIONAL, INC

Company Details

Name: CONSUL INTERNATIONAL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749859
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 12 PUTNAM AVENUE, JERICHO, NY, United States, 11753
Principal Address: 12 PUTNAM AVE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 917-714-2360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAKHRUL ALAM Chief Executive Officer 12 PUTNAM AVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 PUTNAM AVENUE, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
1420503-DCA Inactive Business 2012-02-25 2017-12-31
1408050-DCA Inactive Business 2011-09-15 2018-12-31
1331209-DCA Inactive Business 2009-08-31 2011-12-31
1324611-DCA Inactive Business 2009-07-02 2013-12-31
1324605-DCA Inactive Business 2009-07-02 2013-12-31
1324596-DCA Inactive Business 2009-07-02 2016-12-31
1324594-DCA Inactive Business 2009-07-02 2014-12-31
1324608-DCA Inactive Business 2009-07-02 2012-12-31

History

Start date End date Type Value
2010-03-16 2010-03-18 Address 12 PUTNAM AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2008-12-05 2010-03-16 Address 148-18 84TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110003327 2012-01-10 BIENNIAL STATEMENT 2010-12-01
100318000511 2010-03-18 CERTIFICATE OF CHANGE 2010-03-18
100316000969 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16
081205000170 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data EAST 96 STREET, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-17 No data EAST 96 STREET, Manhattan, NEW YORK, NY, 10128 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-02 No data 87 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data EAST 96 STREET, MANHATTAN, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data LEXINGTON AVENUE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data LEXINGTON AVENUE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 87 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data LEXINGTON AVENUE, MANHATTAN, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-19 No data 87 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-30 No data LEXINGTON AVENUE, Manhattan, NEW YORK, NY, 10128 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725055 OL VIO INVOICED 2018-01-04 250 OL - Other Violation
2700916 CL VIO CREDITED 2017-11-28 175 CL - Consumer Law Violation
2700917 OL VIO CREDITED 2017-11-28 250 OL - Other Violation
2502759 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee
2214653 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2144626 TP VIO INVOICED 2015-08-04 300 TP - Tobacco Fine Violation
2095858 TP VIO CREDITED 2015-06-03 300 TP - Tobacco Fine Violation
1910289 NGC INVOICED 2014-12-11 20 No Good Check Fee
1909048 NGC INVOICED 2014-12-10 20 No Good Check Fee
1902346 RENEWAL INVOICED 2014-12-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-11-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-06-01 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054507410 2020-05-05 0235 PPP 12 PUTNAM AVE, JERICHO, NY, 11753-1926
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16313
Loan Approval Amount (current) 16313
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 Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1926
Project Congressional District NY-03
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16441.72
Forgiveness Paid Date 2021-02-19
6537838305 2021-01-27 0235 PPS 12 Putnam Ave, Jericho, NY, 11753-1926
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16312
Loan Approval Amount (current) 16312
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 Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1926
Project Congressional District NY-03
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16431.77
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State