Search icon

RAHMAH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAHMAH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4764694
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 618 48TH STREET, BROOKLYN, NY, United States, 11220
Address: 368 van brunt, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 347-585-1517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 368 van brunt, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MAHMOUD DOLEH Chief Executive Officer 368 VAN BURNT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
721898 No data Retail grocery store No data No data No data 368 VAN BRUNT STREET, BROOKLYN, NY, 11231 No data
0081-22-120289 No data Alcohol sale 2022-03-08 2022-03-08 2025-03-31 368 VAN BRUNT ST, BROOKLYN, New York, 11231 Grocery Store
2072011-1-DCA Active Business 2018-05-29 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 368 VAN BURNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-05-01 Address 368 VAN BURNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-05-01 Address 368 van brunt, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2024-11-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-11-08 Address 618 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048643 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241108002670 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
231227001182 2023-12-27 BIENNIAL STATEMENT 2023-12-27
150527000459 2015-05-27 CERTIFICATE OF INCORPORATION 2015-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660873 TS VIO INVOICED 2023-06-27 2500 TS - State Fines (Tobacco)
3660874 SS VIO INVOICED 2023-06-27 250 SS - State Surcharge (Tobacco)
3553280 RENEWAL INVOICED 2022-11-14 200 Tobacco Retail Dealer Renewal Fee
3423476 TS VIO INVOICED 2022-03-04 2500 TS - State Fines (Tobacco)
3423477 SS VIO INVOICED 2022-03-04 250 SS - State Surcharge (Tobacco)
3386745 TP VIO INVOICED 2021-11-04 1000 TP - Tobacco Fine Violation
3378215 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3244742 RENEWAL INVOICED 2020-10-07 200 Tobacco Retail Dealer Renewal Fee
3131962 TP VIO INVOICED 2019-12-27 1000 TP - Tobacco Fine Violation
3123820 TP VIO INVOICED 2019-12-06 1000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-20 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-06-24 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-06-24 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-12-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-08-18 Hearing Decision SELLING TOBACCO PRODUCTS OR HERBAL CIGARETTES WITH A SUSPENDED OR REVOKED NYS TOBACCO REGISTRATION 1 No data 1 No data
2021-08-18 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-08-18 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-09-30 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-09-30 Hearing Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2019-07-02 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
12042.00
Total Face Value Of Loan:
12042.00
Date:
2020-05-11
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:
8666.00
Total Face Value Of Loan:
8666.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12042
Current Approval Amount:
12042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8666
Current Approval Amount:
8666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8750.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State