Search icon

RAHMAH INC.

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
2031725-2-DCA Active Business 2015-12-28 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-12-27 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-11-08 Address 368 VAN BURNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-11-08 Address 618 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-05-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-27 2023-12-27 Address 618 48TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-03 RAHMAH 368 VAN BRUNT STREET, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2021-08-18 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-02 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-19 No data 368 VAN BRUNT ST, Brooklyn, BROOKLYN, NY, 11231 No 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
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
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 SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 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
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
2019-07-02 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-09-07 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2016-04-19 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2016-04-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788958606 2021-03-20 0202 PPS 368 Van Brunt St, Brooklyn, NY, 11231-1470
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12042
Loan Approval Amount (current) 12042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1470
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4953047406 2020-05-11 0202 PPP 368 VAN BRUNT STREET, BROOKLYN, NY, 11231
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666
Loan Approval Amount (current) 8666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8750.76
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State