Search icon

ALGANAD INC

Company Details

Name: ALGANAD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5019049
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 160 ORCHARD ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 347-294-7552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUL W ALKHULAIDI DOS Process Agent 160 ORCHARD ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2071966-1-DCA Inactive Business 2018-05-29 2019-11-30
2046150-1-DCA Inactive Business 2016-12-05 2019-12-31

History

Start date End date Type Value
2016-10-05 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161005010181 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-31 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-22 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-09 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-03 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 160 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 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
3185394 DCA-SUS CREDITED 2020-07-02 150 Suspense Account
3185393 PROCESSING INVOICED 2020-07-02 50 License Processing Fee
3159909 DCA-SUS CREDITED 2020-02-19 150 Suspense Account
3159906 PROCESSING INVOICED 2020-02-19 50 License Processing Fee
3155818 OL VIO INVOICED 2020-02-06 250 OL - Other Violation
3154624 PL VIO INVOICED 2020-02-04 500 PL - Padlock Violation
3122096 SS VIO INVOICED 2019-12-03 50 SS - State Surcharge (Tobacco)
3122095 TS VIO INVOICED 2019-12-03 1500 TS - State Fines (Tobacco)
3110861 OL VIO INVOICED 2019-10-31 875 OL - Other Violation
3107550 RENEWAL CREDITED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2020-01-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-28 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data
2019-06-09 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data 1
2019-05-08 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-05-08 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-02-03 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-02-03 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2019-02-03 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-12-20 Settlement (Pre-Hearing) 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487868910 2021-04-28 0202 PPS 160 Orchard St, New York, NY, 10002-2209
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3096
Loan Approval Amount (current) 3096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2209
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3112.37
Forgiveness Paid Date 2021-11-10
4142917806 2020-05-27 0202 PPP 160 orchard street Store front 1, NEW YORK, NY, 10002-2209
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2209
Project Congressional District NY-10
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3553.76
Forgiveness Paid Date 2021-12-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State