Search icon

181 AVE. U MEATS INC.

Company Details

Name: 181 AVE. U MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1985 (40 years ago)
Entity Number: 1014502
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 181 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-372-4555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARTOLOMEO CASTELLANO Chief Executive Officer 181 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2026574-DCA Active Business 2015-08-04 2024-03-31

History

Start date End date Type Value
1993-05-04 2007-08-08 Address 181 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1985-07-26 1993-09-27 Address 181 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002285 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110809002852 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090720002968 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070808002648 2007-08-08 BIENNIAL STATEMENT 2007-07-01
050831002094 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030717002226 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010725002419 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990728002313 1999-07-28 BIENNIAL STATEMENT 1999-07-01
930927002167 1993-09-27 BIENNIAL STATEMENT 1993-07-01
930504002673 1993-05-04 BIENNIAL STATEMENT 1992-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-20 No data 181 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-07 No data 181 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 181 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 181 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 181 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-16 No data 181 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440549 SCALE-01 INVOICED 2022-04-21 180 SCALE TO 33 LBS
3415258 RENEWAL INVOICED 2022-02-08 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3244705 SCALE-01 INVOICED 2020-10-07 180 SCALE TO 33 LBS
3149518 RENEWAL INVOICED 2020-01-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3064805 SCALE-01 INVOICED 2019-07-23 180 SCALE TO 33 LBS
2738632 RENEWAL INVOICED 2018-02-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2690629 OL VIO INVOICED 2017-11-06 250 OL - Other Violation
2690630 WM VIO INVOICED 2017-11-06 100 WM - W&M Violation
2688402 SCALE-01 INVOICED 2017-11-02 240 SCALE TO 33 LBS
2462261 SCALE-01 INVOICED 2016-10-05 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-10-26 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584767408 2020-05-12 0202 PPP 183 AVENUE U, BROOKLYN, NY, 11223
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237032
Loan Approval Amount (current) 237032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 42
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237931.49
Forgiveness Paid Date 2021-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State