Search icon

HANS MEATORAMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANS MEATORAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1989 (36 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

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)

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24404.00
Total Face Value Of Loan:
24404.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24404
Current Approval Amount:
24404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24601.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State