Search icon

BISMILLAH 1 CORPORATION

Company Details

Name: BISMILLAH 1 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2013 (12 years ago)
Entity Number: 4448156
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2981 FULTON STREET, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-827-8943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2981 FULTON STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2013-08-20 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130820000586 2013-08-20 CERTIFICATE OF INCORPORATION 2013-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 2981 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 2981 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 2981 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-14 No data 2981 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 2981 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 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
2663916 CL VIO INVOICED 2017-09-08 175 CL - Consumer Law Violation
1910639 CL VIO INVOICED 2014-12-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-12-04 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040817307 2020-05-01 0202 PPP 2992 Fulton Street, BROOKLYN, NY, 11208
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45687.5
Loan Approval Amount (current) 45687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46130.61
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200050 Fair Labor Standards Act 2022-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2022-06-15
Section 1331
Sub Section FL
Status Terminated

Parties

Name SANTIAGO
Role Plaintiff
Name BISMILLAH 1 CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State