Search icon

COLLEGE MEAT CENTER, INC.

Company Details

Name: COLLEGE MEAT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1967 (58 years ago)
Entity Number: 206813
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY LEONARDO Chief Executive Officer 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 137-11 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2022-10-04 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1994-07-29 2025-04-07 Address 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1994-07-29 2025-04-07 Address 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003422 2025-04-07 BIENNIAL STATEMENT 2025-04-07
130314002279 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110223002040 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090129002405 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070316002424 2007-03-16 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3451392 SCALE-01 INVOICED 2022-05-31 80 SCALE TO 33 LBS
2937183 SCALE-01 INVOICED 2018-11-30 40 SCALE TO 33 LBS
2215816 SCALE-01 INVOICED 2015-11-13 60 SCALE TO 33 LBS
1885105 SCALE-01 INVOICED 2014-11-17 60 SCALE TO 33 LBS
222489 WH VIO INVOICED 2013-05-29 50 WH - W&M Hearable Violation
205069 OL VIO INVOICED 2013-05-24 250 OL - Other Violation
351990 CNV_SI INVOICED 2013-05-13 60 SI - Certificate of Inspection fee (scales)
343337 CNV_SI INVOICED 2012-10-05 60 SI - Certificate of Inspection fee (scales)
188278 OL VIO INVOICED 2012-10-05 50 OL - Other Violation
329920 CNV_SI INVOICED 2011-09-20 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
38321.00
Total Face Value Of Loan:
38321.00
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:
41054.00
Total Face Value Of Loan:
41054.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
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:
41054
Current Approval Amount:
41054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41687.24
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38321
Current Approval Amount:
38321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38616.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State