Search icon

ALBA INTERNATIONAL FOOD CORP.

Company Details

Name: ALBA INTERNATIONAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802350
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1880 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305
Principal Address: 1880 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUSLI DUKA Chief Executive Officer 1880 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1880 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Licenses

Number Type Address
641346 Retail grocery store 1880 HYLAN BLVD #6, STATEN ISLAND, NY, 10305

History

Start date End date Type Value
2022-03-02 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-24 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130513002075 2013-05-13 BIENNIAL STATEMENT 2013-04-01
090424000022 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-31 ALBA INTERNATIONAL FOOD 1880 HYLAN BLVD #6, STATEN ISLAND, Richmond, NY, 10305 B Food Inspection Department of Agriculture and Markets 10C - Floor in the kitchen preparation area and rear storage area has loose materials and soiled. - Fixtures in the kitchen preparation area are dust laden.
2023-07-25 ALBA INTERNATIONAL FOOD 1880 HYLAN BLVD #6, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2022-05-25 ALBA INTERNATIONAL FOOD 1880 HYLAN BLVD #6, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346418 CNV_SI INVOICED 2013-03-29 20 SI - Certificate of Inspection fee (scales)
323079 LATE INVOICED 2011-02-25 100 Scale Late Fee
323080 CNV_SI INVOICED 2011-01-26 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939307403 2020-05-19 0202 PPP 1880 Hylan Boulevard, STATEN ISLAND, NY, 10305-2101
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6616
Loan Approval Amount (current) 6616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10305-2101
Project Congressional District NY-11
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6656.44
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State