Search icon

DYNASTY MEAT CORP.

Company Details

Name: DYNASTY MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670707
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 46-10 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-651-4924

Phone +1 718-706-6563

Phone +1 718-651-4923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUFEED SIAD Chief Executive Officer 46-10 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-10 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date Last renew date End date Address Description
636328 No data Retail grocery store No data No data No data 46-10 QUEENS BLVD, SUNNYSIDE, NY, 11104 No data
0081-23-115909 No data Alcohol sale 2023-06-27 2023-06-27 2026-08-31 46 10 QUEENS BLVD, SUNNYSIDE, New York, 11104 Grocery Store
2046643-DCA Active Business 2016-12-20 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 46-10 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-10-04 Address 46-10 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-10-04 Address 46-10 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1996-12-17 2010-10-27 Address 46-10 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1996-12-17 2010-10-27 Address 46-10 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241004003650 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221025002260 2022-10-25 BIENNIAL STATEMENT 2022-10-01
181004007430 2018-10-04 BIENNIAL STATEMENT 2018-10-01
171229006072 2017-12-29 BIENNIAL STATEMENT 2016-10-01
141016006653 2014-10-16 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633167 SCALE-01 INVOICED 2023-04-25 340 SCALE TO 33 LBS
3633107 WM VIO INVOICED 2023-04-25 175 WM - W&M Violation
3633106 OL VIO INVOICED 2023-04-25 250 OL - Other Violation
3424591 RENEWAL INVOICED 2022-03-08 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3328160 WM VIO INVOICED 2021-05-05 100 WM - W&M Violation
3328159 OL VIO INVOICED 2021-05-05 325 OL - Other Violation
3328015 SCALE-01 INVOICED 2021-05-04 360 SCALE TO 33 LBS
3149159 RENEWAL INVOICED 2020-01-27 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3076750 LL VIO INVOICED 2019-08-27 1000 LL - License Violation
3039431 LICENSEDOC15 INVOICED 2019-05-24 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-05 No data NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2025-02-05 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2025-02-05 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2025-02-05 No data SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data
2025-02-05 No data 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 No data No data
2025-02-05 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-10-21 Charges Withdrawn Stoop line stand does not have a lip or barrier on both ends and in front to prevent spillage. 1 No data No data No data
2024-10-21 Charges Withdrawn Stoop line stand enclosed by a partition that extends to the roof or awning above the stand. 1 No data No data No data
2024-05-02 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data No data No data
2024-02-23 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 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353586.3

Court Cases

Court Case Summary

Filing Date:
2011-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DYNASTY MEAT CORP.
Party Role:
Defendant
Party Name:
VELARDE
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State