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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133600.00
Total Face Value Of Loan:
390400.00
Date:
2020-06-19
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
Date:
2020-05-29
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:
13705.00
Total Face Value Of Loan:
13705.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13705
Current Approval Amount:
13705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13881.26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State