Search icon

SIAB BAZAAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIAB BAZAAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5019116
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4315 18TH AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 646-206-8356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ODILJON TURSUNOV Chief Executive Officer 4315 18TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
SIAB BAZAAR INC. DOS Process Agent 4315 18TH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date Address
725692 No data Retail grocery store No data No data 4315 18TH AVENUE, BROOKLYN, NY, 11218
2100920-DCA Active Business 2021-08-18 2024-03-31 No data

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 4315 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-03-03 Address 4315 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-03-03 Address 4315 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-10-05 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-05 2019-09-23 Address 8023 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001907 2023-03-03 BIENNIAL STATEMENT 2022-10-01
201216060270 2020-12-16 BIENNIAL STATEMENT 2020-10-01
190923060158 2019-09-23 BIENNIAL STATEMENT 2018-10-01
161005010222 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544029 SCALE-01 INVOICED 2022-10-27 100 SCALE TO 33 LBS
3413828 RENEWAL INVOICED 2022-02-03 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3338052 DCA-SUS CREDITED 2021-06-15 110 Suspense Account
3337925 DCA-SUS CREDITED 2021-06-15 160 Suspense Account
3338053 PROCESSING INVOICED 2021-06-15 50 License Processing Fee
3336512 LICENSE CREDITED 2021-06-08 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3308064 SCALE-01 INVOICED 2021-03-11 60 SCALE TO 33 LBS
3292354 LICENSE INVOICED 2021-02-04 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3041151 WM VIO INVOICED 2019-05-30 75 WM - W&M Violation
3040056 SCALE-01 INVOICED 2019-05-28 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-06-07 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-12-30 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
26437.00
Total Face Value Of Loan:
26437.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26437
Current Approval Amount:
26437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26811.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State