Search icon

J.B.A. MEAT DISTRIBUTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BALDASSARE FORTE Chief Executive Officer 104 COVERT AVENUE, STEWART MANOR, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 COVERT AVENUE, STEWART MANOR, NY, United States, 11530

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30060
Loan Approval Amount (current) 30060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stewart Manor, NASSAU, NY, 11530-3827
Project Congressional District NY-04
Number of Employees 4
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30265.39
Forgiveness Paid Date 2021-11-17
1745077700 2020-05-01 0235 PPP 104 COVERT AVE, STEWART MANOR, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24120
Loan Approval Amount (current) 24120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STEWART MANOR, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24376.07
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State