Search icon

INNAYAH SERVICES, INC.

Company Details

Name: INNAYAH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940068
ZIP code: 11218
County: Kings
Place of Formation: New York
Activity Description: ACCOUNTING, TAX FILING, PAYROLL SERVICES AGENCIES REGISTRATION CONSULTANCY.
Address: 646 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 836 HEWLETT STREET, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 718-708-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KHURRAM RAUF KHAN Agent 646 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
KHURRAM R KHAN DOS Process Agent 646 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
KHURRAM RAUF KHAN Chief Executive Officer 836 HEWLETT STREET, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1394 STEPHEN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-06 2024-07-10 Address 646 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-09-06 2024-07-10 Address 646 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2012-05-23 2016-09-06 Address 1394 STEPHEN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2012-05-23 2024-07-10 Address 1394 STEPHEN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-06-02 2016-09-06 Address 1394 STEPHEN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2011-06-02 2012-05-23 Address 1394 STEPHEN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-04-22 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-22 2011-06-02 Address 80 SHORE VIEW DRIVE APT # 2, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002309 2024-07-10 BIENNIAL STATEMENT 2024-07-10
160906000297 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
140630002190 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120523002017 2012-05-23 BIENNIAL STATEMENT 2012-04-01
110602000945 2011-06-02 CERTIFICATE OF CHANGE 2011-06-02
100422000192 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-18 No data 646 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 646 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 620 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 620 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 646 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued 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
1649610 OL VIO INVOICED 2014-04-11 200 OL - Other Violation
1649609 CL VIO INVOICED 2014-04-11 200 CL - Consumer Law Violation
1639107 CL VIO CREDITED 2014-03-31 200 CL - Consumer Law Violation
1639108 OL VIO CREDITED 2014-03-31 200 OL - Other Violation
205891 OL VIO INVOICED 2013-03-08 200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-14 Settlement (Pre-Hearing) FEES SIGN DOESN'T DISLCOSE EXACTLY HOW FEES ARE COMPUTED, INCLUDING PRICE OF SERVICE WITH AND WITHOUT REFUND ANTICIPATION CHECK (RAC), IF BUSINESS OFFERS RAC SERVICE 2 2 No data No data
2014-03-14 Settlement (Pre-Hearing) RESPONDENT EMPLOYMENT AGENCY SUBJECT TO SETTLEMENT AGREEMENT FAILED TO PROVIDE ALL DOCUMENTS IN THE LANGUAGES IN WHICH IT CONDUCTS BUSINESS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534177308 2020-04-29 0202 PPP 646 CONEY ISLAND AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94635
Loan Approval Amount (current) 94635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95353.19
Forgiveness Paid Date 2021-02-09
3219218308 2021-01-21 0202 PPS 646 Coney Island Ave, Brooklyn, NY, 11218-4367
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121000
Loan Approval Amount (current) 121000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4367
Project Congressional District NY-09
Number of Employees 14
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121686.22
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Apr 2025

Sources: New York Secretary of State