Search icon

AD HALAL MEAT CORP.

Company Details

Name: AD HALAL MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228524
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1 ELMONT ROAD, ELMONT, NY, United States, 11003
Principal Address: 130-04 101 AVENUE, SOUTH RICHMONDHILLS, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD ADRESS DOS Process Agent 1 ELMONT ROAD, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
MOHAMMAD ADRESS Chief Executive Officer 1 ELMOND ROAD, ELMOND, NY, United States, 11003

Licenses

Number Type Address
719898 Retail grocery store 130-04 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419

Filings

Filing Number Date Filed Type Effective Date
200402060628 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160412006079 2016-04-12 BIENNIAL STATEMENT 2016-04-01
151030006232 2015-10-30 BIENNIAL STATEMENT 2014-04-01
120409000616 2012-04-09 CERTIFICATE OF INCORPORATION 2012-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3037495 CL VIO INVOICED 2019-05-21 262.5 CL - Consumer Law Violation
3037018 SCALE-01 INVOICED 2019-05-20 20 SCALE TO 33 LBS
2740341 CL VIO INVOICED 2018-02-06 450 CL - Consumer Law Violation
2740287 CL VIO VOIDED 2018-02-06 450 CL - Consumer Law Violation
2654748 CL VIO INVOICED 2017-08-11 350 CL - Consumer Law Violation
2653359 CL VIO INVOICED 2017-08-08 350 CL - Consumer Law Violation
2611352 CL VIO CREDITED 2017-05-12 375 CL - Consumer Law Violation
2610827 SCALE-01 INVOICED 2017-05-11 20 SCALE TO 33 LBS
2328700 CL VIO CREDITED 2016-04-19 175 CL - Consumer Law Violation
2327440 SCALE-01 INVOICED 2016-04-15 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-01-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-05-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-04-09 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
15962.00
Total Face Value Of Loan:
15962.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
16962.00
Total Face Value Of Loan:
16962.00
Date:
2017-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16962
Current Approval Amount:
16962
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17164.61
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15962
Current Approval Amount:
15962
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16083.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State