Search icon

NEW DHAKA GROCERY AND HALAL MEAT CORP

Company Details

Name: NEW DHAKA GROCERY AND HALAL MEAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (8 years ago)
Entity Number: 5046068
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 510 CRESCENT STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW DHAKA GROCERY AND HALAL MEAT CORP DOS Process Agent 510 CRESCENT STREET, BROOKLYN, NY, United States, 11208

Agent

Name Role Address
MOHAMMAD T AHMED Agent 8827, 163RD STREET, JAMAICA, NY, 11432

Filings

Filing Number Date Filed Type Effective Date
161201010146 2016-12-01 CERTIFICATE OF INCORPORATION 2016-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 No data 510 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 510 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 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
3619871 OL VIO INVOICED 2023-03-22 250 OL - Other Violation
3618745 SCALE-01 INVOICED 2023-03-21 60 SCALE TO 33 LBS
3104890 OL VIO INVOICED 2019-10-21 250 OL - Other Violation
3104891 WM VIO INVOICED 2019-10-21 375 WM - W&M Violation
3103641 OL VIO CREDITED 2019-10-16 250 OL - Other Violation
3103642 WM VIO CREDITED 2019-10-16 375 WM - W&M Violation
3103640 CL VIO CREDITED 2019-10-16 175 CL - Consumer Law Violation
3094348 PL VIO INVOICED 2019-10-02 500 PL - Padlock Violation
3063475 PL VIO VOIDED 2019-07-18 500 PL - Padlock Violation
3062804 OL VIO VOIDED 2019-07-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-07-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-07-03 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-07-03 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-07-03 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6331038502 2021-03-03 0202 PPP 510 Crescent St, Brooklyn, NY, 11208-3106
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3106
Project Congressional District NY-07
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8682.05
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State