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)
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)
1967-02-06 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1967-02-06 1994-07-29 Address 15-2D5 122ND ST., COLLEGE POINT, NY, 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
050310002060 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030211002431 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010514002360 2001-05-14 BIENNIAL STATEMENT 2001-02-01
990302002743 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970317002062 1997-03-17 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-27 No data 1525 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 1525 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 1525 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-14 No data 1525 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8955547710 2020-05-01 0202 PPP College Meat Center 15-25 College Point Blvd, College Point, NY, 11356
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41054
Loan Approval Amount (current) 41054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41687.24
Forgiveness Paid Date 2021-11-18
2674628408 2021-02-03 0202 PPS 1525 College Point Blvd, College Point, NY, 11356-2209
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38321
Loan Approval Amount (current) 38321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2209
Project Congressional District NY-14
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38616.02
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State