Search icon

AHMED SALEH LLC

Company Details

Name: AHMED SALEH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2019 (6 years ago)
Entity Number: 5509065
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 18223 HOVENDON RD., JAMAICA, NY, United States, 11432

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
AHMED SALEH LLC DOS Process Agent 18223 HOVENDON RD., JAMAICA, NY, United States, 11432

Licenses

Number Type Address
730678 Retail grocery store 695 CLIFFORD AVENUE, ROCHESTER, NY, 14621

Filings

Filing Number Date Filed Type Effective Date
190308010014 2019-03-08 ARTICLES OF ORGANIZATION 2019-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-02 MY WAY MINI MARKET 695 CLIFFORD AVENUE, ROCHESTER, Monroe, NY, 14621 A Food Inspection Department of Agriculture and Markets No data
2024-10-07 MY WAY MINI MARKET 695 CLIFFORD AVENUE, ROCHESTER, Monroe, NY, 14621 B Food Inspection Department of Agriculture and Markets 14A - 5-10 old appearing mouse droppings are present on floor in storage area.
2023-12-13 MY WAY MINI MARKET 695 CLIFFORD AVENUE, ROCHESTER, Monroe, NY, 14621 A Food Inspection Department of Agriculture and Markets No data
2023-10-16 MY WAY MINI MARKET 695 CLIFFORD AVENUE, ROCHESTER, Monroe, NY, 14621 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and non-food items stored directly against wall hampering proper inspection and cleaning.
2022-11-03 No data Queens, FLUSHING, NY, 11368 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 MY WAY MINI MARKET 695 CLIFFORD AVENUE, ROCHESTER, Monroe, NY, 14621 C Food Inspection Department of Agriculture and Markets 16A - Insecticide is improperly handled as follows: fly strip hung in deli area without the use of a catch basin.
2022-05-18 No data Queens, FLUSHING, NY, 11368 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-14 No data Queens, FLUSHING, NY, 11368 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-23 No data Queens, FLUSHING, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981088610 2021-03-26 0202 PPP 163 Decker Ave, Staten Island, NY, 10302-2124
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16734
Loan Approval Amount (current) 16734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2124
Project Congressional District NY-11
Number of Employees 1
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16814.69
Forgiveness Paid Date 2021-09-22
4595667806 2020-05-28 0202 PPP 9015 Queens Blvd., Elmhurst, NY, 11373-4900
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13470.81
Loan Approval Amount (current) 13470.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4900
Project Congressional District NY-06
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13644.27
Forgiveness Paid Date 2021-09-13
5801618108 2020-07-20 0202 PPP 324 Ovington Avenue 1R, Brooklyn, NY, 11209-1408
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11209-1408
Project Congressional District NY-11
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5083.7
Forgiveness Paid Date 2022-03-24
1294308508 2021-02-18 0202 PPS 324 Ovington Ave, Brooklyn, NY, 11209-1435
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6282
Loan Approval Amount (current) 6282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-1435
Project Congressional District NY-11
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6351.63
Forgiveness Paid Date 2022-03-31
4087448505 2021-02-25 0202 PPS 9015 Queens Blvd Ste 3, Elmhurst, NY, 11373-4910
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18253.13
Loan Approval Amount (current) 18253.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4910
Project Congressional District NY-06
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18494.17
Forgiveness Paid Date 2022-06-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State