Search icon

SBE MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SBE MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1995 (30 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 1965181
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 47-33 BELL BOULEVARD, BAYSIDE, NY, United States, 11361
Principal Address: 47-33 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-224-0544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIPOLITO ESTEVEZ Chief Executive Officer 47-33 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-33 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1044157-DCA Inactive Business 2000-10-03 2013-12-31

History

Start date End date Type Value
2005-12-23 2009-10-19 Address 47-33 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150911000379 2015-09-11 CERTIFICATE OF DISSOLUTION 2015-09-11
091019002414 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071022002148 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051223002631 2005-12-23 BIENNIAL STATEMENT 2005-10-01
951017000218 1995-10-17 CERTIFICATE OF INCORPORATION 1995-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
221336 SS VIO INVOICED 2013-05-22 50 SS - State Surcharge (Tobacco)
221337 TP VIO INVOICED 2013-05-22 500 TP - Tobacco Fine Violation
221335 TS VIO INVOICED 2013-05-22 1000 TS - State Fines (Tobacco)
204006 OL VIO INVOICED 2013-03-29 510 OL - Other Violation
222165 WH VIO INVOICED 2013-03-28 160 WH - W&M Hearable Violation
345865 CNV_SI INVOICED 2013-03-26 140 SI - Certificate of Inspection fee (scales)
190049 OL VIO INVOICED 2012-09-18 950 OL - Other Violation
178751 LL VIO INVOICED 2012-08-02 100 LL - License Violation
335992 CNV_SI INVOICED 2012-06-13 160 SI - Certificate of Inspection fee (scales)
471132 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2011-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State