Search icon

50-18 MEAT CORP.

Company Details

Name: 50-18 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083829
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5018 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 50-18 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-651-4923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUFEED SIAD Chief Executive Officer 50-18 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5018 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
630933 No data Retail grocery store No data No data No data 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377 No data
0081-22-130658 No data Alcohol sale 2022-07-11 2022-07-11 2025-07-31 50 18 SKILLMAN AVENUE, WOODSIDE, New York, 11377 Grocery Store
2024750-DCA Active Business 2015-06-23 No data 2024-03-31 No data No data
0912676-DCA Inactive Business 2004-07-23 No data 2012-03-31 No data No data
1130243-DCA Inactive Business 2003-01-09 No data 2004-03-31 No data No data

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-10-04 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-10-04 Address 5018 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-01-16 2023-05-09 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-05-01 2013-01-16 Address 50-18 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-29 2002-05-01 Address 50-18 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-06-29 2023-05-09 Address 5018 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003532 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230509000328 2023-05-09 BIENNIAL STATEMENT 2022-05-01
200504060275 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007471 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006790 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007634 2014-05-06 BIENNIAL STATEMENT 2014-05-01
130116006145 2013-01-16 BIENNIAL STATEMENT 2012-05-01
100625002146 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080522002783 2008-05-22 BIENNIAL STATEMENT 2008-05-01
020501002357 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 FRESH N SAVE 50-18 SKILLMAN AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2024-11-26 FRESH N SAVE 50-18 SKILLMAN AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2024-08-28 FRESH N SAVE 50-18 SKILLMAN AVE, WOODSIDE, Queens, NY, 11377 B Food Inspection Department of Agriculture and Markets 15B - The base of the prep table with the cutting board in the deli food preparation area exhibits a buildup of dark, adhered food residues.
2023-09-25 FRESH N SAVE 50-18 SKILLMAN AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2023-07-21 FRESH N SAVE 50-18 SKILLMAN AVE, WOODSIDE, Queens, NY, 11377 B Food Inspection Department of Agriculture and Markets 12A - Rotisserie chickens in the hot holding unit have internal temperature ranging from 124°F-127°F Temperature of the hot holding unit was adjusted to maintain proper holding temperature of >135°F during the inspection.
2023-02-01 No data 5018 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-04 No data 5018 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-11 FRESH N SAVE 50-18 SKILLMAN AVE, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2019-03-29 No data 5018 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 5018 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Violation Issued 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
3592523 OL VIO INVOICED 2023-02-02 125 OL - Other Violation
3592487 SCALE-01 INVOICED 2023-02-02 200 SCALE TO 33 LBS
3435576 SCALE-01 INVOICED 2022-04-05 200 SCALE TO 33 LBS
3435387 OL VIO INVOICED 2022-04-05 425 OL - Other Violation
3424590 RENEWAL INVOICED 2022-03-08 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3146649 RENEWAL INVOICED 2020-01-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3020446 LICENSEDOC15 INVOICED 2019-04-19 15 License Document Replacement
3014613 SCALE-01 INVOICED 2019-04-09 200 SCALE TO 33 LBS
3014616 OL VIO INVOICED 2019-04-09 250 OL - Other Violation
2781969 OL VIO INVOICED 2018-04-26 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-05 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2025-02-05 No data NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2025-02-05 No data BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2025-02-05 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2025-02-05 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-05-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 No data No data No data
2024-05-10 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data No data No data
2023-09-25 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2023-09-25 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-09-25 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156287802 2020-05-29 0202 PPP 50 - 18 SKILLMAN AVENUE, WOODSIDE, NY, 11377-4156
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150005
Loan Approval Amount (current) 150005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-4156
Project Congressional District NY-06
Number of Employees 35
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151513.27
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606645 Fair Labor Standards Act 2006-12-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-12-14
Termination Date 2006-12-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name 50-18 MEAT CORP.
Role Defendant
0408000 Agricultural Acts 2004-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-12
Termination Date 2005-03-09
Section 0499
Status Terminated

Parties

Name "R" BEST PRODUCE INC.
Role Plaintiff
Name 50-18 MEAT CORP.
Role Defendant
0406849 Agricultural Acts 2004-08-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-24
Termination Date 2004-10-29
Section 0499
Status Terminated

Parties

Name "R" BEST PRODUCE INC.
Role Plaintiff
Name 50-18 MEAT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State