Search icon

ORGANIC SPICES & HALAL SUPPLY CORP.

Company Details

Name: ORGANIC SPICES & HALAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842601
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1030 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1030 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-552-2250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QAISAR SHER Chief Executive Officer 1030 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1332391-DCA Active Business 2009-09-09 2024-03-31

History

Start date End date Type Value
2011-09-02 2013-09-06 Address 387 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130906002070 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110902002520 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090807000331 2009-08-07 CERTIFICATE OF INCORPORATION 2009-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-26 No data 1030 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 1030 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass 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
3417330 RENEWAL INVOICED 2022-02-14 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149058 RENEWAL INVOICED 2020-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2806510 SCALE-01 INVOICED 2018-07-06 40 SCALE TO 33 LBS
2772630 RENEWAL INVOICED 2018-04-09 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2464360 SCALE-01 INVOICED 2016-10-06 40 SCALE TO 33 LBS
2285725 RENEWAL INVOICED 2016-02-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1598070 RENEWAL INVOICED 2014-02-24 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
339987 CNV_SI INVOICED 2012-06-25 40 SI - Certificate of Inspection fee (scales)
997166 RENEWAL INVOICED 2012-01-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
997167 RENEWAL INVOICED 2010-02-02 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908368405 2021-02-07 0202 PPP 1030 Coney Island Ave, Brooklyn, NY, 11230-1313
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1313
Project Congressional District NY-09
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7633.39
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State