Search icon

UNITED MEAT MARKET INC.

Company Details

Name: UNITED MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1989 (36 years ago)
Entity Number: 1360481
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 219 - PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO GALLO DOS Process Agent 219 - PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ROCCO GALLO Chief Executive Officer 1139 82ND ST., BROOKLYN, NY, United States, 11228

Licenses

Number Type Address
611936 Retail grocery store 219 PROSPECT PARK W, BROOKLYN, NY, 11215

History

Start date End date Type Value
2003-07-23 2015-06-16 Address 1139 82ND ST., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2001-07-26 2003-07-23 Address 1139 82ND ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-07-26 2003-07-23 Address 1021 84TH ST, BROOKLYN, NY, 11228, 2925, USA (Type of address: Principal Executive Office)
1999-06-28 2001-07-26 Address 219 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 5803, USA (Type of address: Principal Executive Office)
1999-06-28 2001-07-26 Address 219 PROSPECT PARK WEST, BROOKLYN, NY, 11215, 5803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221128002298 2022-11-28 BIENNIAL STATEMENT 2021-06-01
170719006215 2017-07-19 BIENNIAL STATEMENT 2017-06-01
150616006259 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130724002015 2013-07-24 BIENNIAL STATEMENT 2013-06-01
110720002060 2011-07-20 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340445 CNV_SI INVOICED 2012-06-12 80 SI - Certificate of Inspection fee (scales)
304856 CNV_SI INVOICED 2008-04-16 80 SI - Certificate of Inspection fee (scales)
291357 CNV_SI INVOICED 2007-07-24 80 SI - Certificate of Inspection fee (scales)
282428 CNV_SI INVOICED 2006-02-27 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data No data No data

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58341.23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State