Search icon

AL MADINA RESTAURANT AND GRILL CORP

Company Details

Name: AL MADINA RESTAURANT AND GRILL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078290
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2025 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAQAT ALI Chief Executive Officer 2025 BATH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
NAWAZISH ALI DOS Process Agent 2025 BATH AVE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
RAFAQAT ALI Agent 2038 BATH AVENUE, BROOKLYN, NY, 11214

Licenses

Number Status Type Date End date
2096574-DCA Active Business 2020-10-02 2024-03-31

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 2025 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2019-04-22 2024-01-11 Address 2025 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2019-04-22 2024-01-11 Address 2025 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2018-06-29 2024-01-11 Address 2038 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2017-02-01 2018-06-29 Address 2038 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2017-02-01 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2019-04-22 Address 2038 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001102 2024-01-11 BIENNIAL STATEMENT 2024-01-11
190422060312 2019-04-22 BIENNIAL STATEMENT 2019-02-01
180629000701 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
170201010342 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-19 No data 2025 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 No 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
3420308 RENEWAL INVOICED 2022-02-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3193275 LICENSE INVOICED 2020-07-30 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981867805 2020-05-29 0202 PPP 2025 BATH AVE, Brooklyn, NY, 11214
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13705
Loan Approval Amount (current) 13705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13881.26
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State