Name: | J.B.A. MEAT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1989 (36 years ago) |
Entity Number: | 1377766 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALDASSARE FORTE | Chief Executive Officer | 104 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 COVERT AVENUE, STEWART MANOR, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 2007-08-21 | Address | 104 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
1997-09-05 | 2007-08-21 | Address | 104 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-09-05 | 2007-08-21 | Address | 104 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1997-09-05 | Address | 173 BERRY HILL COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1993-10-21 | 1997-09-05 | Address | 173 BERRY HILL COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1997-09-05 | Address | 173 BERRY HILL COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1993-10-21 | Address | 173 BERRY HILL COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1993-10-21 | Address | 173 BERRY HILL COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1993-10-21 | Address | 173 BERRY HILL COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1989-08-17 | 1993-03-29 | Address | 981 NORTH 6TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130903002149 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110824002054 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090812002653 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070821002878 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
060110003117 | 2006-01-10 | BIENNIAL STATEMENT | 2005-08-01 |
030820002346 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010824002673 | 2001-08-24 | BIENNIAL STATEMENT | 2001-08-01 |
990916002047 | 1999-09-16 | BIENNIAL STATEMENT | 1999-08-01 |
970905002272 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
931021003006 | 1993-10-21 | BIENNIAL STATEMENT | 1993-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8284528502 | 2021-03-09 | 0235 | PPS | 104 Covert Ave, Stewart Manor, NY, 11530-3827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1745077700 | 2020-05-01 | 0235 | PPP | 104 COVERT AVE, STEWART MANOR, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State