Search icon

INTERNATIONAL MEAT MARKET INC.

Company Details

Name: INTERNATIONAL MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991447
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 36-12 30TH AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 36-12 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 STRATIGAKIS Chief Executive Officer 36-12 30TH AVENUE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-12 30TH AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Type Address
631583 Retail grocery store 36-12 30TH AVE, GRAND STATION, NY, 11103

History

Start date End date Type Value
2004-01-12 2012-01-25 Address 36-12 30TH AVENUE, ASTORIA, NY, 11103, 4360, USA (Type of address: Chief Executive Officer)
1998-03-27 2004-01-12 Address 36-12 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1998-03-27 2012-01-25 Address 36-12 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1996-01-19 2012-01-25 Address 36-12 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002088 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120125002531 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100112002607 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080206002689 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060203002971 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040112002683 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020124002594 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000218002039 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980327002268 1998-03-27 BIENNIAL STATEMENT 1998-01-01
960119000175 1996-01-19 CERTIFICATE OF INCORPORATION 1996-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-23 INTERNATIONAL MEAT MKT 36-12 30TH AVE, GRAND STATION, Queens, NY, 11103 A Food Inspection Department of Agriculture and Markets No data
2023-10-31 INTERNATIONAL MEAT MKT 36-12 30TH AVE, GRAND STATION, Queens, NY, 11103 C Food Inspection Department of Agriculture and Markets 15C -Magnetic Knife Locker is not properly maintained as follows: Equipment exhibits dried residues. -Deli cooler is not properly maintained as follows: Equipment sliding door exhibits rusted surfaces.
2023-01-25 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 INTERNATIONAL MEAT MKT 36-12 30TH AVE, GRAND STATION, Queens, NY, 11103 A Food Inspection Department of Agriculture and Markets No data
2022-01-19 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-07 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-14 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 3612 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588236 SCALE-01 INVOICED 2023-01-26 140 SCALE TO 33 LBS
3588237 SCALE02 INVOICED 2023-01-26 40 SCALE TO 661 LBS
3408419 SCALE-01 INVOICED 2022-01-19 120 SCALE TO 33 LBS
3282514 SCALE-01 INVOICED 2021-01-13 140 SCALE TO 33 LBS
3147134 SCALE-01 INVOICED 2020-01-22 120 SCALE TO 33 LBS
2957951 SCALE-01 INVOICED 2019-01-07 80 SCALE TO 33 LBS
2712265 SCALE-01 INVOICED 2017-12-18 40 SCALE TO 33 LBS
2624478 SCALE-01 INVOICED 2017-06-13 100 SCALE TO 33 LBS
2491043 SCALE-01 INVOICED 2016-11-16 80 SCALE TO 33 LBS
2165908 SCALE-01 INVOICED 2015-09-08 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463098407 2021-02-12 0202 PPP 3612 30th Ave, Astoria, NY, 11103-4360
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55250
Loan Approval Amount (current) 55250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4360
Project Congressional District NY-14
Number of Employees 7
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55561.82
Forgiveness Paid Date 2021-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State