Search icon

AL IKHLAS INC.

Company Details

Name: AL IKHLAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4340049
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 16711 Hillside Ave, Suite #2A, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A M ALAM BHUIYAN DOS Process Agent 16711 Hillside Ave, Suite #2A, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
A M ALAM BHUIYAN Chief Executive Officer 16711 HILLSIDE AVE, SUITE #2A, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 17810 WEXFORD TER, 2Y, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 16711 HILLSIDE AVE, SUITE #2A, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2015-01-28 2025-02-20 Address 17810 WEXFORD TER, 2Y, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2015-01-28 2025-02-20 Address 17810 WEXFORD TER, 2Y, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2013-01-02 2015-01-28 Address 8753 167TH STREET, 2ND FL, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2013-01-02 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003950 2025-02-20 BIENNIAL STATEMENT 2025-02-20
150128006251 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130102000851 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462798404 2021-02-08 0202 PPP 16711 Hillside Ave # 2A, Jamaica, NY, 11432-4289
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11818
Loan Approval Amount (current) 11818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4289
Project Congressional District NY-05
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12044.65
Forgiveness Paid Date 2023-01-30
1781729008 2021-05-13 0202 PPS 16711 Hillside Ave # 2A, Jamaica, NY, 11432-4289
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11818
Loan Approval Amount (current) 11818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4289
Project Congressional District NY-05
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12006.76
Forgiveness Paid Date 2023-01-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State