Search icon

J & F QUALITY MEATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & F QUALITY MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1995 (30 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 1942798
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 47-16 30TH AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 47-16 30TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MURRO Chief Executive Officer 47-16 30TH AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-16 30TH AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1997-08-08 2024-10-15 Address 47-16 30TH AVE, ASTORIA, NY, 11103, 1266, USA (Type of address: Chief Executive Officer)
1995-07-27 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-27 2024-10-15 Address 47-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001614 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
051004002726 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030806002565 2003-08-06 BIENNIAL STATEMENT 2003-07-01
010806002577 2001-08-06 BIENNIAL STATEMENT 2001-07-01
990811002198 1999-08-11 BIENNIAL STATEMENT 1999-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
268056 CNV_SI INVOICED 2004-03-26 40 SI - Certificate of Inspection fee (scales)
365075 CNV_SI INVOICED 1998-04-14 40 SI - Certificate of Inspection fee (scales)
360118 CNV_SI INVOICED 1997-04-10 40 SI - Certificate of Inspection fee (scales)
359716 CNV_SI INVOICED 1996-06-25 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13485.00
Total Face Value Of Loan:
13485.00
Date:
2020-06-10
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:
13485.00
Total Face Value Of Loan:
13485.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13485
Current Approval Amount:
13485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13638.69
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13485
Current Approval Amount:
13485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13584.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State