Search icon

ALIF SAMI CORP

Company Details

Name: ALIF SAMI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546533
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1171 2ND AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 8532 168th Street, Jamaica, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1171 2ND AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MOHAMMED Z MATIN Chief Executive Officer 8532 168TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2022-03-17 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2023-11-21 Address 1171 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-03-18 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-18 2020-11-09 Address 85-21 126TH STREET, RICHMOND HILL, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003860 2023-11-21 BIENNIAL STATEMENT 2022-03-01
201109000301 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
140318010272 2014-03-18 CERTIFICATE OF INCORPORATION 2014-03-18

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
150747.17
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24890.83
Total Face Value Of Loan:
24890.83
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119800.00
Total Face Value Of Loan:
119800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17125.00
Total Face Value Of Loan:
17125.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24890.83
Current Approval Amount:
24890.83
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25114.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17125
Current Approval Amount:
17125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17276.75

Date of last update: 25 Mar 2025

Sources: New York Secretary of State