Search icon

AL-JANNAT, INC.

Company Details

Name: AL-JANNAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2012 (13 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 4235659
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 552 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012
Principal Address: 1042 45TH ST #2H, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 212-673-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD ASLAM DOS Process Agent 552 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MOHAMMAD ASLAM Chief Executive Officer 552 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2072336-1-DCA Inactive Business 2018-05-31 2021-11-30
2049688-DCA Inactive Business 2017-03-17 2022-06-30
2049398-DCA Inactive Business 2017-03-09 2020-12-31
2005915-1349-DCA Inactive Business 2014-04-08 2021-12-31

History

Start date End date Type Value
2014-07-28 2022-09-15 Address 552 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-07-28 2022-09-15 Address 552 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-04-24 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-24 2014-07-28 Address 552 LAGUARDIA PL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915003242 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
140728002191 2014-07-28 BIENNIAL STATEMENT 2014-04-01
120424000698 2012-04-24 CERTIFICATE OF INCORPORATION 2012-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-04 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-18 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-25 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 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
3233281 CL VIO INVOICED 2020-09-17 4200 CL - Consumer Law Violation
3191164 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3180041 CL VIO CREDITED 2020-05-21 3000 CL - Consumer Law Violation
3100154 RENEWAL INVOICED 2019-10-04 200 Tobacco Retail Dealer Renewal Fee
3100159 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal
3043902 TS VIO INVOICED 2019-06-06 1125 TS - State Fines (Tobacco)
3043904 SS VIO INVOICED 2019-06-06 50 SS - State Surcharge (Tobacco)
3043903 TP VIO INVOICED 2019-06-06 750 TP - Tobacco Fine Violation
3024133 SS VIO CREDITED 2019-05-01 50 SS - State Surcharge (Tobacco)
3024135 TP VIO CREDITED 2019-05-01 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-18 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 12 No data 12 No data
2019-04-20 Settlement (Pre-Hearing) SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-04-20 Settlement (Pre-Hearing) SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-02-12 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2017-05-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314617309 2020-05-01 0202 PPP 552 LAGUARDIA PL, NEW YORK, NY, 10012
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7870
Loan Approval Amount (current) 7870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7944.77
Forgiveness Paid Date 2021-04-14
1255708507 2021-02-18 0202 PPS 552 Laguardia Pl, New York, NY, 10012-1459
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6675
Loan Approval Amount (current) 6675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1459
Project Congressional District NY-10
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6719.5
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State