Search icon

SALINARO MEATS, INC.

Company Details

Name: SALINARO MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082480
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 247 BAYLAWN AVE, COPIAGUE, NY, United States, 11726
Principal Address: 247 BAYLAWN AVENUE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 BAYLAWN AVE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JOHN SALINARO Chief Executive Officer 247 BAYLAWN AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1993-01-26 1993-07-16 Address 247 BAYLAWN AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1986-05-14 1993-01-26 Address 290 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930716002222 1993-07-16 BIENNIAL STATEMENT 1993-05-01
930126003132 1993-01-26 BIENNIAL STATEMENT 1992-05-01
B358713-4 1986-05-14 CERTIFICATE OF INCORPORATION 1986-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724957300 2020-04-30 0235 PPP 129 OCEAN AVENUE, MASSAPEQUA, NY, 11758
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24887
Loan Approval Amount (current) 24887
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424470
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 25213.3
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1992381 Intrastate Non-Hazmat 2010-02-05 - - 2 2 Private(Property)
Legal Name SALINARO MEATS INC
DBA Name -
Physical Address 129 OCEAN AVENUE, MASSAPEQUA, NY, 11758, US
Mailing Address 129 OCEAN AVENUE, MASSAPEQUA, NY, 11758, US
Phone (516) 238-1123
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State