Search icon

NEW YORK MEAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK MEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1989 (36 years ago)
Entity Number: 1352013
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 355 FOOD CENTER DRIVE #A19, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK MEAT, INC. DOS Process Agent 355 FOOD CENTER DRIVE #A19, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JONG HWAN NO Chief Executive Officer 355 FOOD CENTER DRIVE #A19, BRONX, NY, United States, 10474

History

Start date End date Type Value
2023-07-07 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-20 2013-05-14 Address 355 FOOD CENTER DRIVE, # A19, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514006511 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110520002166 2011-05-20 BIENNIAL STATEMENT 2011-05-01
110304002961 2011-03-04 BIENNIAL STATEMENT 2009-05-01
970528002203 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930728002012 1993-07-28 BIENNIAL STATEMENT 1992-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1521967 WM VIO INVOICED 2013-12-03 150 WM - W&M Violation
313422 CNV_SI INVOICED 2010-05-25 80 SI - Certificate of Inspection fee (scales)
275964 CNV_SI INVOICED 2005-05-27 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37585
Current Approval Amount:
37585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38060.73
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37585
Current Approval Amount:
37585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38010.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HONG
Party Role:
Plaintiff
Party Name:
NEW YORK MEAT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KIM
Party Role:
Plaintiff
Party Name:
NEW YORK MEAT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NOH
Party Role:
Plaintiff
Party Name:
NEW YORK MEAT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State