Search icon

FLUSHING MEAT PROVISION CORP.

Company Details

Name: FLUSHING MEAT PROVISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016647
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 306 stagg street, BROOKLYN, NY, United States, 11206
Principal Address: 306 stagg st, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIONICIO ESTEVEZ Chief Executive Officer 306 STAGG ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 306 stagg street, BROOKLYN, NY, United States, 11206

Form 5500 Series

Employer Identification Number (EIN):
113319139
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 306 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 919 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 88 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002530 2025-01-14 AMENDMENT TO BIENNIAL STATEMENT 2025-01-14
241115001179 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
240717003978 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230925001577 2023-09-25 BIENNIAL STATEMENT 2022-04-01
230509003020 2022-10-19 CERTIFICATE OF CHANGE BY ENTITY 2022-10-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
119690.00
Total Face Value Of Loan:
119690.00
Date:
2019-08-27
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:
-3600000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119690
Current Approval Amount:
119690
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122077.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State