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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-06 PUNJAB HALAL MEAT 130-04 101ST AVENUE, SOUTH RICHMOND HIL, Queens, NY, 11419 A Food Inspection Department of Agriculture and Markets No data
2024-08-01 PUNJAB HALAL MEAT 130-04 101ST AVENUE, SOUTH RICHMOND HIL, Queens, NY, 11419 C Food Inspection Department of Agriculture and Markets 11B - Food worker in the meat processing area is observed working without hair restraint.
2023-01-25 PUNJAB HALAL MEAT 130-04 101ST AVENUE, SOUTH RICHMOND HIL, Queens, NY, 11419 A Food Inspection Department of Agriculture and Markets No data
2019-05-14 No data 13004 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-30 No data 13004 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 13004 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-09 No data 13004 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274797407 2020-05-05 0202 PPP 130-04 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16962
Loan Approval Amount (current) 16962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17164.61
Forgiveness Paid Date 2021-07-19
4647598601 2021-03-18 0202 PPS 13004 101st Ave, South Richmond Hill, NY, 11419-1520
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15962
Loan Approval Amount (current) 15962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1520
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16083.14
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State