Search icon

OUR VILLAGE ROTI SHOP INC

Company Details

Name: OUR VILLAGE ROTI SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4123498
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 21161 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 65 RUGBY ROAD, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIBI F MOHAMED DOS Process Agent 21161 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
BIBI F MOHAMED Chief Executive Officer 211-61 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Filings

Filing Number Date Filed Type Effective Date
130911002209 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110727000797 2011-07-27 CERTIFICATE OF INCORPORATION 2011-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193717309 2020-04-30 0202 PPP 211-61 JAMAICA AVENUE, jAMAICA, NY, 11428
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25125
Loan Approval Amount (current) 25125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jAMAICA, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25614.94
Forgiveness Paid Date 2022-04-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State