Search icon

V & M MEAT MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V & M MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (33 years ago)
Entity Number: 1689416
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 218-22 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 218-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO SERRA Chief Executive Officer 218-22 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-22 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
1994-01-04 2008-12-05 Address C/O MIKE'S MEAT MARKET, 218-22 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1994-01-04 2008-12-05 Address C/O MIKE'S MEAT MARKET, 218-22 MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
1992-12-24 2008-12-05 Address 218-22 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929000732 2022-09-29 BIENNIAL STATEMENT 2020-12-01
181206006357 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141201007608 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121218006607 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101210002053 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3101528 OL VIO INVOICED 2019-10-09 125 OL - Other Violation
3100430 SCALE-01 INVOICED 2019-10-07 80 SCALE TO 33 LBS
2456079 SCALE-01 INVOICED 2016-09-27 80 SCALE TO 33 LBS
2051787 SCALE-01 INVOICED 2015-04-17 80 SCALE TO 33 LBS
347374 CNV_SI INVOICED 2013-05-01 100 SI - Certificate of Inspection fee (scales)
323476 CNV_SI INVOICED 2011-01-04 80 SI - Certificate of Inspection fee (scales)
307071 CNV_SI INVOICED 2009-07-13 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

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:
24821.00
Total Face Value Of Loan:
24821.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,821
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,200.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,821

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State