Search icon

FIVE BOROUGHS HALAL WHOLESALE INC.

Company Details

Name: FIVE BOROUGHS HALAL WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4295126
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK CITY, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK CITY, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK CITY, NY, United States, 10038

Licenses

Number Type Address
704531 Retail grocery store 118-08 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420

History

Start date End date Type Value
2012-09-12 2014-05-15 Address 209-50 WHITEHILL TERRACE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515000257 2014-05-15 CERTIFICATE OF AMENDMENT 2014-05-15
120912000828 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-18 FIVE BOROUGHS HALAL WHO 118-08 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2023-06-21 No data 11808 ROCKAWAY BLVD, Queens, S OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-23 FIVE BOROUGHS HALAL WHO 118-08 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2022-05-25 FIVE BOROUGHS HALAL WHO 118-08 ROCKAWAY BLVD, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2017-02-08 No data 11808 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 11808 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-07 No data 11808 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 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
3659375 SCALE-01 INVOICED 2023-06-22 20 SCALE TO 33 LBS
2553513 SCALE-01 INVOICED 2017-02-15 20 SCALE TO 33 LBS
2273036 SCALE-01 INVOICED 2016-02-05 20 SCALE TO 33 LBS
2047581 SCALE-01 INVOICED 2015-04-14 20 SCALE TO 33 LBS
347373 CNV_SI INVOICED 2013-04-29 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7654358503 2021-03-06 0202 PPP 20950 Whitehall Ter, Queens Village, NY, 11427-1723
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11427-1723
Project Congressional District NY-05
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3795.12
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State