Search icon

HALAL EXPRESS CHICKEN & GYRO, INC.

Company Details

Name: HALAL EXPRESS CHICKEN & GYRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111612
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 615 CLINTON AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NAQEEB NAJEEBI Agent 615 CLINTON AVE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
HALAL EXPRESS CHICKEN & GYRO, INC. DOS Process Agent 615 CLINTON AVENUE, ALBANY, NY, United States, 12206

Filings

Filing Number Date Filed Type Effective Date
170330010214 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-01 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-22 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-10-03 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-08-30 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2021-12-09 No data 615 CLINTON AVENUE, ALBANY Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2020-10-06 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-12-04 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-20 No data 615 CLINTON AVENUE, ALBANY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683897810 2020-05-30 0248 PPP 615 CLINTON AVE, ALBANY, NY, 12206
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19740.41
Forgiveness Paid Date 2021-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State