Search icon

AL-AQSA MEAT & GROCERY IMPORT, LLC

Company Details

Name: AL-AQSA MEAT & GROCERY IMPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840568
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 200 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
AL-AQSA MEAT & GROCERY IMPORT, LLC DOS Process Agent 200 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Agent

Name Role Address
ALAA M. ELGAOUNI Agent 200 TROY SCHENECTADY RD, LATHAM, NY, 12110

Filings

Filing Number Date Filed Type Effective Date
211001001941 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061815 2019-10-03 BIENNIAL STATEMENT 2019-10-01
160316000076 2016-03-16 CERTIFICATE OF PUBLICATION 2016-03-16
151027000540 2015-10-27 ARTICLES OF ORGANIZATION 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359957410 2020-05-12 0248 PPP 200 Troy Schenectady Road, LATHAM, NY, 12110
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11364.39
Forgiveness Paid Date 2020-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State