Search icon

NIAFA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAFA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048252
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 212-02 UNION TPK, HOLLIS HILLS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MARIA VELLIOS-KANTLIS DOS Process Agent 212-02 UNION TPK, HOLLIS HILLS, NY, United States, 11364

Chief Executive Officer

Name Role Address
MARIA VELLIOS-KANTLIS Chief Executive Officer 212-02 UNION TPK, HOLLIS HILLS, NY, United States, 11364

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112912 Alcohol sale 2022-11-14 2022-11-14 2024-10-31 212-02 04 UNION TPKE, HOLLIS HILLS, New York, 11364 Restaurant

History

Start date End date Type Value
2011-01-28 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2024-05-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-28 2024-05-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003544 2024-05-20 BIENNIAL STATEMENT 2024-05-20
200908000022 2020-09-08 ANNULMENT OF DISSOLUTION 2020-09-08
DP-2190793 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110128000092 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2950428 PL VIO INVOICED 2018-12-24 1000 PL - Padlock Violation
2896970 PL VIO CREDITED 2018-10-02 1000 PL - Padlock Violation
2827454 PL VIO CREDITED 2018-08-08 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Default Decision CAFE W/OUT LICENSE &/OR CONSENT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33250.00
Total Face Value Of Loan:
33250.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
832500.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33250
Current Approval Amount:
33250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33418.36
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20276.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State