Search icon

AL HAMRA COLLECTION INC.

Company Details

Name: AL HAMRA COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071445
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 167-13 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 167-13 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED N ISLAM Chief Executive Officer 87-22 166TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-13 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
130903002110 2013-09-03 BIENNIAL STATEMENT 2013-03-01
110323000355 2011-03-23 CERTIFICATE OF INCORPORATION 2011-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-07 No data 16713 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-14 No data 16713 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-13 No data 16713 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 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
1687426 CL VIO INVOICED 2014-05-22 175 CL - Consumer Law Violation
127509 CL VIO INVOICED 2010-09-22 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-13 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8957128408 2021-02-14 0202 PPS 16713 Hillside Ave, Jamaica, NY, 11432-4273
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4273
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14305.71
Forgiveness Paid Date 2021-11-16
6688577703 2020-05-01 0202 PPP 167-13 Hillside Ave, Jamaica, NY, 11432
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19823.49
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State