Search icon

F. & J. QUALITY MEATS INC.

Company Details

Name: F. & J. QUALITY MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261497
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-08 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-08 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
FRANK MURRO Chief Executive Officer 36-08 31ST ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1996-06-26 1998-05-08 Address 36-08 31 STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-05-27 1996-06-26 Address 150-18 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1988-05-13 1993-05-27 Address 36-08 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515006265 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100602002573 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080603002626 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060608002788 2006-06-08 BIENNIAL STATEMENT 2006-05-01
040831002468 2004-08-31 BIENNIAL STATEMENT 2004-05-01
020710002273 2002-07-10 BIENNIAL STATEMENT 2002-05-01
000517002334 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980508002236 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960626002033 1996-06-26 BIENNIAL STATEMENT 1996-05-01
930527002629 1993-05-27 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6677348106 2020-07-22 0202 PPP 36-08-31 ST, ASTORIA, NY, 11106-1012
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9520
Loan Approval Amount (current) 9520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-1012
Project Congressional District NY-14
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9593.03
Forgiveness Paid Date 2021-05-06
7024838500 2021-03-05 0202 PPS 3608 31st St, Long Island City, NY, 11106-2323
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9520
Loan Approval Amount (current) 9520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2323
Project Congressional District NY-07
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9566.43
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State