Search icon

MEAT PALACE OF N.Y. INC.

Company Details

Name: MEAT PALACE OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1991 (33 years ago)
Entity Number: 1591394
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 225 60TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 225 60TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Type Address
619528 Retail grocery store 1811 CHURCH AVE, BROOKLYN, NY, 11226

Filings

Filing Number Date Filed Type Effective Date
911121000419 1991-11-21 CERTIFICATE OF INCORPORATION 1991-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-06 MEAT PALACE SUPREME 1811 CHURCH AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2018-05-18 No data 1811 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 1811 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 1811 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 1811 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 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
2797041 SL VIO INVOICED 2018-06-06 1000 SL - Sick Leave Violation
2644112 SCALE-01 INVOICED 2017-07-19 60 SCALE TO 33 LBS
2400032 SCALE-01 INVOICED 2016-08-19 80 SCALE TO 33 LBS
2189114 SCALE-01 INVOICED 2015-10-13 80 SCALE TO 33 LBS
209968 OL VIO INVOICED 2013-08-20 350 OL - Other Violation
350252 CNV_SI INVOICED 2013-08-01 80 SI - Certificate of Inspection fee (scales)
198466 WH VIO INVOICED 2012-06-19 100 WH - W&M Hearable Violation
186228 OL VIO INVOICED 2012-06-06 750 OL - Other Violation
334009 CNV_SI INVOICED 2012-04-20 80 SI - Certificate of Inspection fee (scales)
327395 CNV_SI INVOICED 2011-08-16 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030008000 2020-06-25 0202 PPP 183 AVE U, BROOKLYN, NY, 11223
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107767
Loan Approval Amount (current) 107767
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 12
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 108702.84
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State