Search icon

725 COMMACK MEAT CORP.

Company Details

Name: 725 COMMACK MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459559
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 725 COMMACK RD, BRENTWOOD, NY, United States, 11717
Principal Address: 725 Commack Rd., Brentwood, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUANITO PENA Chief Executive Officer 725 COMMACK RD., BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 COMMACK RD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2004-08-17 2008-08-01 Address 1550 FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2004-08-17 2008-08-01 Address 725 COMMACK RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2004-08-17 2008-08-01 Address 1550 FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1995-05-11 2004-08-17 Address 725 COMMACK RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1995-05-11 2004-08-17 Address 725 COMMACK RD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1995-05-11 2004-08-17 Address 725 COMMACK RD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1990-07-09 1995-05-11 Address 47-06 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815002383 2022-08-15 BIENNIAL STATEMENT 2022-07-01
190123060540 2019-01-23 BIENNIAL STATEMENT 2018-07-01
141022002012 2014-10-22 BIENNIAL STATEMENT 2014-07-01
080801002241 2008-08-01 BIENNIAL STATEMENT 2008-07-01
040817002354 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020628002247 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000727002591 2000-07-27 BIENNIAL STATEMENT 2000-07-01
950511002417 1995-05-11 BIENNIAL STATEMENT 1993-07-01
C160648-4 1990-07-09 CERTIFICATE OF INCORPORATION 1990-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781347000 2020-04-08 0235 PPP 725 Commack Rd, BRENTWOOD, NY, 11717-7407
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317100
Loan Approval Amount (current) 288200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-7407
Project Congressional District NY-02
Number of Employees 57
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291978.62
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State