Search icon

HANS MEATORAMA, INC.

Company Details

Name: HANS MEATORAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1989 (35 years ago)
Entity Number: 1391084
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 263-18 UNION TPKE, GLEN OAKS, NY, United States, 11004
Principal Address: 253-18 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263-18 UNION TPKE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
ANA L KATHRINER Chief Executive Officer 216-35 SPENCER AVE, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Type Address
633686 Retail grocery store 253-18 UNION TPKE, GLEN OAKS, NY, 11004

History

Start date End date Type Value
1992-12-22 2011-10-18 Address 216-35 SPENCER AVE, QUEENS VILLAGE, NY, 11472, USA (Type of address: Chief Executive Officer)
1992-12-22 1995-07-20 Address 253-18 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
1989-11-14 1992-12-22 Address 253-18 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
1989-10-17 1989-11-14 Address 252-18 UNION TURNPIKE, GLEN OAKS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114006146 2017-11-14 BIENNIAL STATEMENT 2017-10-01
151103006324 2015-11-03 BIENNIAL STATEMENT 2015-10-01
131114002113 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111018003501 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091026002265 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071029002697 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051202002210 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031020002619 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011031002531 2001-10-31 BIENNIAL STATEMENT 2001-10-01
991102002014 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-08 HANS MEATORAMA 253-18 UNION TPKE, GLEN OAKS, Queens, NY, 11004 A Food Inspection Department of Agriculture and Markets No data
2023-09-29 HANS MEATORAMA 253-18 UNION TPKE, GLEN OAKS, Queens, NY, 11004 C Food Inspection Department of Agriculture and Markets 04F - 50-60 fresh and old appearing intermingled mouse droppings are present on the floor along the wall under a meat preparation table in the rear kitchen/meat service area.
2022-07-15 HANS MEATORAMA 253-18 UNION TPKE, GLEN OAKS, Queens, NY, 11004 A Food Inspection Department of Agriculture and Markets No data
2022-05-24 No data 25318 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 25318 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 25318 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 25318 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450755 SCALE-01 INVOICED 2022-05-26 20 SCALE TO 33 LBS
2697817 SCALE-01 INVOICED 2017-11-21 20 SCALE TO 33 LBS
2362631 SCALE-01 INVOICED 2016-06-10 40 SCALE TO 33 LBS
2026053 SCALE-01 INVOICED 2015-03-24 40 SCALE TO 33 LBS
344606 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
340630 CNV_SI INVOICED 2012-08-31 20 SI - Certificate of Inspection fee (scales)
288432 CNV_SI INVOICED 2006-01-25 40 SI - Certificate of Inspection fee (scales)
278624 CNV_SI INVOICED 2005-03-08 40 SI - Certificate of Inspection fee (scales)
270443 CNV_SI INVOICED 2004-08-02 40 SI - Certificate of Inspection fee (scales)
260840 CNV_SI INVOICED 2003-04-18 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7969747402 2020-05-17 0202 PPP 25318 UNION TPKE, GLEN OAKS, NY, 11004-1241
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24404
Loan Approval Amount (current) 24404
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 GLEN OAKS, QUEENS, NY, 11004-1241
Project Congressional District NY-03
Number of Employees 4
NAICS code 311611
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 24601.24
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State