Search icon

ZABIA ABF INC.

Company Details

Name: ZABIA ABF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2018 (6 years ago)
Entity Number: 5429630
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 322 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Principal Address: 332 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 NORTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MOHAMMED ASIF Chief Executive Officer 332 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Address
737181 Retail grocery store 322 N CENTRAL AVE, VALLEY STREAM, NY, 11580

History

Start date End date Type Value
2024-12-13 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Address 332 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-12 2024-12-13 Address 332 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-12 2024-12-13 Address 322 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-10-22 2023-03-12 Address 322 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-10-22 2023-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213004721 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230312000259 2023-03-12 BIENNIAL STATEMENT 2022-10-01
181022010178 2018-10-22 CERTIFICATE OF INCORPORATION 2018-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-25 ALADIN HALAL MEAT & GRO 322 N CENTRAL AVE, VALLEY STREAM, Nassau, NY, 11580 A Food Inspection Department of Agriculture and Markets No data
2023-06-20 ALADIN HALAL MEAT & GRO 322 N CENTRAL AVE, VALLEY STREAM, Nassau, NY, 11580 A Food Inspection Department of Agriculture and Markets No data
2023-03-07 ZABIA ABF 322 N CENTRAL AVE, VALLEY STREAM, Nassau, NY, 11580 B Food Inspection Department of Agriculture and Markets 04C - Lamb is subjected to cross contamination from chicken via processing equipment (cutting board, knives, and band saw) as equipment is not cleaned and sanitized between uses. Proper cleaning and sanitizing procedures reviewed with management, and condition corrected.
2023-01-20 ZABIA ABF 322 N CENTRAL AVE, VALLEY STREAM, Nassau, NY, 11580 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in meat preparation room.
2022-01-31 ZABIA ABF 322 N CENTRAL AVE, VALLEY STREAM, Nassau, NY, 11580 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617968703 2021-03-30 0235 PPP 322 N Central Ave, Valley Stream, NY, 11580-2512
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) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-2512
Project Congressional District NY-04
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3646.25
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State