Search icon

J & F QUALITY MEATS, INC.

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
970808002236 1997-08-08 BIENNIAL STATEMENT 1997-07-01
950727000258 1995-07-27 CERTIFICATE OF INCORPORATION 1995-07-27

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1347397903 2020-06-10 0235 PPP 39 Juniper Street, Farmingdale, NY, 11735-5317
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13485
Loan Approval Amount (current) 13485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Farmingdale, NASSAU, NY, 11735-5317
Project Congressional District NY-03
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13638.69
Forgiveness Paid Date 2021-08-09
6175508400 2021-02-10 0235 PPS 39 Juniper St, Farmingdale, NY, 11735-5317
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13485
Loan Approval Amount (current) 13485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-5317
Project Congressional District NY-03
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13584.75
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State