Search icon

AMAL MEAT CORP.

Company Details

Name: AMAL MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159196
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-13 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-0722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMIR HAMMAD DOS Process Agent 169-13 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SAMIR HAMMAD Chief Executive Officer 169-13 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date Address
637134 No data Retail grocery store No data No data 169-13 HILLSIDE AVE, JAMAICA, NY, 11432
2087282-DCA Active Business 2019-06-17 2024-03-31 No data

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 169-13 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-30 2023-11-02 Address 169-13 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1995-06-30 2023-11-02 Address 169-13 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-12-03 1995-06-30 Address 86-20 AVON STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-12-03 1995-06-30 Address 86-20 AVON STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1992-12-03 1995-06-30 Address 86-20 AVON STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1987-04-02 1992-12-03 Address 86-20 AVON STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1987-04-02 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102000079 2023-11-02 BIENNIAL STATEMENT 2023-04-01
130501002561 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110504003075 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090403002402 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070419002522 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050609002989 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030410002989 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010501002744 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990427002138 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970520002877 1997-05-20 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-24 C TOWN 169-13 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2022-06-03 C TOWN 169-13 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2022-05-02 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-22 No data 16913 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Fail 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
3444481 SCALE-01 INVOICED 2022-05-04 200 SCALE TO 33 LBS
3418212 RENEWAL INVOICED 2022-02-16 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149445 RENEWAL INVOICED 2020-01-28 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3147900 OL VIO INVOICED 2020-01-23 375 OL - Other Violation
3147019 SCALE-01 INVOICED 2020-01-22 200 SCALE TO 33 LBS
3069187 CL VIO INVOICED 2019-08-02 262.5 CL - Consumer Law Violation
3069188 OL VIO INVOICED 2019-08-02 500 OL - Other Violation
3069189 LL VIO INVOICED 2019-08-02 500 LL - License Violation
3068332 SCALE-01 INVOICED 2019-08-01 180 SCALE TO 33 LBS
3046768 LICENSE INVOICED 2019-06-14 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2020-01-15 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. 20 20 No data No data
2019-07-24 Pleaded THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 1 No data No data
2019-07-24 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. 20 20 No data No data
2019-07-24 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-07-24 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-07-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-10-24 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. 20 20 No data No data
2017-07-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-07-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963907305 2020-04-29 0202 PPP 169-13 Hillside Ave., JAMAICA, NY, 11432
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189400
Loan Approval Amount (current) 189400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 35
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190636.36
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602129 - 1996-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-05-01
Termination Date 1996-06-26
Date Issue Joined 1996-05-24
Pretrial Conference Date 1996-06-07
Section 0499

Parties

Name AMAL MEAT CORP.
Role Plaintiff
Name UNITED STATES
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State