Search icon

BABAGHANOUSH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BABAGHANOUSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808435
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 159-173 CHURCH STREET, NEW YORK, NY, United States, 10007
Principal Address: ALI ZAAROUR, 30-28 APT 1R 44 STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BABAGHANOUSH INC DOS Process Agent 159-173 CHURCH STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ALI ZAAROUR Chief Executive Officer 30-28 APT 1R 44 STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2022-01-25 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-08 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-08 2023-12-14 Address 159-173 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000046 2023-12-14 BIENNIAL STATEMENT 2023-12-14
090508000647 2009-05-08 CERTIFICATE OF INCORPORATION 2009-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036086 OL VIO INVOICED 2019-05-16 500 OL - Other Violation
3036087 WM VIO INVOICED 2019-05-16 1600 WM - W&M Violation
3006449 OL VIO CREDITED 2019-03-22 375 OL - Other Violation
3006450 WM VIO CREDITED 2019-03-22 200 WM - W&M Violation
2651908 WM VIO INVOICED 2017-08-04 400 WM - W&M Violation
2651907 OL VIO INVOICED 2017-08-04 250 OL - Other Violation
2611357 OL VIO CREDITED 2017-05-12 125 OL - Other Violation
2611358 WM VIO CREDITED 2017-05-12 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-03-07 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-03-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-05-03 Default Decision TOTAL SELLING PRICE NOT SHOWN 1 No data 1 No data
2017-05-03 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,207
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $7,655.25
Rent: $2,551.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State