Search icon

2184 HAVEMEYER CORPORATION

Company Details

Name: 2184 HAVEMEYER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008745
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 181 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUELINA BOURDIERD Chief Executive Officer 1288 WARING AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-03-29 2014-03-07 Address 562 W 148TH ST, APT 64, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2008-03-28 2010-03-29 Address 181 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-03-28 2008-03-28 Address 1288 WARING AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2004-03-30 2006-03-28 Address 526 W 147TH ST / APT 53, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2004-03-30 2008-03-28 Address 181 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-04-04 2004-03-30 Address 562 WEST 148TH STREET, APT 64, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
1998-06-02 2004-03-30 Address 181 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-04-04 Address 562 W 148TH ST, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
1996-03-12 1998-06-02 Address 179-183 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307006452 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002939 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329002203 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080328002044 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060328002431 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040330002509 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020715002296 2002-07-15 BIENNIAL STATEMENT 2002-03-01
000404002535 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980602002383 1998-06-02 BIENNIAL STATEMENT 1998-03-01
960312000330 1996-03-12 CERTIFICATE OF INCORPORATION 1996-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 181 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 181 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 181 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 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
2704958 WM VIO INVOICED 2017-12-04 100 WM - W&M Violation
2704957 OL VIO INVOICED 2017-12-04 125 OL - Other Violation
2693806 CL VIO CREDITED 2017-11-14 350 CL - Consumer Law Violation
2693808 WM VIO CREDITED 2017-11-14 100 WM - W&M Violation
2693807 OL VIO CREDITED 2017-11-14 125 OL - Other Violation
2692677 SCALE-01 INVOICED 2017-11-13 60 SCALE TO 33 LBS
2370164 SCALE-01 INVOICED 2016-06-22 60 SCALE TO 33 LBS
1972876 SCALE-01 INVOICED 2015-02-03 60 SCALE TO 33 LBS
350467 CNV_SI INVOICED 2013-08-22 60 SI - Certificate of Inspection fee (scales)
182785 OL VIO INVOICED 2012-11-30 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-03 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-11-03 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-11-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-11-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-11-03 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-11-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8259598608 2021-03-24 0202 PPP 181A Havemeyer St C/O La Espanola Meat Market, Brooklyn, NY, 11211-5612
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22572
Loan Approval Amount (current) 22572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5612
Project Congressional District NY-07
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22686.9
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State