Search icon

B NURISTANI FOOD CORP

Company Details

Name: B NURISTANI FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5387037
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 97 ROBBY LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B NURISTANI FOOD CORP DOS Process Agent 97 ROBBY LN, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BURHANUDDIN JAMALUDDIN Chief Executive Officer 97 ROBBY LN, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
BURHANUDDIN JAMALUDDIN Agent 97 robby ln, NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2024-11-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-05 Address 97 ROBBY LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-05 Address 3402 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2024-11-04 2024-11-05 Address 97 ROBBY LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-08-02 2024-11-04 Address 3402 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2018-08-02 2024-11-04 Address 3402 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2018-08-02 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104002926 2024-11-04 BIENNIAL STATEMENT 2024-11-04
241105002345 2024-11-04 CERTIFICATE OF CHANGE BY ENTITY 2024-11-04
180802010581 2018-08-02 CERTIFICATE OF INCORPORATION 2018-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5673318008 2020-06-29 0202 PPP 3402 CHURCH AVE, Brooklyn, NY, 11203
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11041.7
Forgiveness Paid Date 2021-10-14
7869028506 2021-03-08 0202 PPS 3402 Church Ave N/A, Brooklyn, NY, 11203-2714
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10941
Loan Approval Amount (current) 10941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-2714
Project Congressional District NY-09
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11070.77
Forgiveness Paid Date 2022-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State