Search icon

MOHAMMAD ALI LLC

Company Details

Name: MOHAMMAD ALI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2021 (3 years ago)
Entity Number: 6318744
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2468 Frisby Avenue, Bronx, NY, United States, 10461

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 2468 Frisby Avenue, Bronx, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
220125003422 2022-01-25 CERTIFICATE OF PUBLICATION 2022-01-25
211103001310 2021-11-03 ARTICLES OF ORGANIZATION 2021-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
762395 LICENSE INVOICED 2006-07-17 38 Home Improvement Salesperson License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243747408 2020-05-18 0202 PPP 41 17 68TH ST, WOODSIDE, NY, 11377-3833
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2272.5
Loan Approval Amount (current) 2272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-3833
Project Congressional District NY-06
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2287.02
Forgiveness Paid Date 2021-01-07
6539518808 2021-04-20 0235 PPP 41 Moffitt Blvd, Islip, NY, 11751-2917
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-2917
Project Congressional District NY-02
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21108.68
Forgiveness Paid Date 2022-08-25
2606388700 2021-03-30 0202 PPP 110 Caton Ave Apt 5M, Brooklyn, NY, 11218-1661
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6597
Loan Approval Amount (current) 6597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-1661
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6624.83
Forgiveness Paid Date 2021-09-07
3294048904 2021-04-28 0202 PPP 2776 Pitkin Ave Apt 3, Brooklyn, NY, 11208-3249
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17832
Loan Approval Amount (current) 17832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3249
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17880.85
Forgiveness Paid Date 2021-08-12
3589709001 2021-05-19 0202 PPP 4339 42nd St Apt 3C, Sunnyside, NY, 11104-2865
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11543.33
Loan Approval Amount (current) 11543.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-2865
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11589.5
Forgiveness Paid Date 2021-10-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State