Search icon

ALI 606 INC

Company Details

Name: ALI 606 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2016 (9 years ago)
Entity Number: 5044497
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-934-5787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AHMED A MOHAMMED Agent 606 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
ALI 606 INC DOS Process Agent 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
AHMED A MOHAMMED Chief Executive Officer 606 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2068582-1-DCA Inactive Business 2018-03-29 2021-11-30
2049066-2-DCA Inactive Business 2017-03-03 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
191212060158 2019-12-12 BIENNIAL STATEMENT 2018-11-01
161129010157 2016-11-29 CERTIFICATE OF INCORPORATION 2016-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266256 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3085823 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3038957 SCALE-01 INVOICED 2019-05-23 20 SCALE TO 33 LBS
2929246 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2734519 LICENSE INVOICED 2018-01-27 200 Electronic Cigarette Dealer License Fee
2615310 SCALE-01 INVOICED 2017-05-22 20 SCALE TO 33 LBS
2615325 OL VIO INVOICED 2017-05-22 125 OL - Other Violation
2615318 TP VIO INVOICED 2017-05-22 300 TP - Tobacco Fine Violation
2552725 LICENSE REPL INVOICED 2017-02-15 15 License Replacement Fee
2548356 LICENSE INVOICED 2017-02-07 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-19 Settlement (Pre-Hearing) FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2017-05-19 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORTES COHETERO
Party Role:
Plaintiff
Party Name:
ALI 606 INC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State