Search icon

JESADAN MEAT CORP.

Company Details

Name: JESADAN MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604672
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 975 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PABLO ESPINAL Chief Executive Officer 975 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-05-13 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140319002029 2014-03-19 BIENNIAL STATEMENT 2014-01-01
100114002924 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080205002453 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060201002974 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040220002471 2004-02-20 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3173528 WM VIO INVOICED 2020-04-01 600 WM - W&M Violation
3173527 OL VIO INVOICED 2020-04-01 1500 OL - Other Violation
3173526 CL VIO INVOICED 2020-04-01 350 CL - Consumer Law Violation
3148353 OL VIO CREDITED 2020-01-24 875 OL - Other Violation
3148354 WM VIO CREDITED 2020-01-24 300 WM - W&M Violation
3148352 CL VIO CREDITED 2020-01-24 262.5 CL - Consumer Law Violation
3147208 SCALE-01 INVOICED 2020-01-22 240 SCALE TO 33 LBS
2769627 CL VIO INVOICED 2018-04-02 175 CL - Consumer Law Violation
2769628 OL VIO INVOICED 2018-04-02 187.5 OL - Other Violation
2766548 SCALE-01 INVOICED 2018-03-29 240 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-16 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2020-01-16 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2020-01-16 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data 2 No data
2020-01-16 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2020-01-16 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2018-03-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-21 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-05-17 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-02-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-02-10 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
210495.00
Total Face Value Of Loan:
210495.00
Date:
2020-05-15
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:
-216222.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210495
Current Approval Amount:
210495
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212213.56

Court Cases

Court Case Summary

Filing Date:
2021-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VILLATORO
Party Role:
Plaintiff
Party Name:
JESADAN MEAT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PURCELL
Party Role:
Plaintiff
Party Name:
JESADAN MEAT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTIAGO,
Party Role:
Plaintiff
Party Name:
JESADAN MEAT CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State