Search icon

TRIBUZIO MEAT MARKET, INC.

Company Details

Name: TRIBUZIO MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106205
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 7714 18TH AVENUE, BROOKLYN, NY, United States, 11214
Address: 7714 18 AVE., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO TRIBUZIO Chief Executive Officer 7714 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
TRIBUZIO MEAT MARKET, INC. DOS Process Agent 7714 18 AVE., BROOKLYN, NY, United States, 11214

Licenses

Number Type Address
610895 Retail grocery store 7714 18TH AVE, BROOKLYN, NY, 11214

History

Start date End date Type Value
2001-02-06 2019-01-09 Address 7714-18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-02-05 2001-02-06 Address 1834 77TH ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-01-27 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-27 2019-01-09 Address 7714 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060829 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150211006285 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130206002343 2013-02-06 BIENNIAL STATEMENT 2013-01-01
090126002641 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070323002053 2007-03-23 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631451 SCALE-01 INVOICED 2017-06-27 60 SCALE TO 33 LBS
2151842 SCALE-01 INVOICED 2015-08-14 60 SCALE TO 33 LBS
1907798 SCALE-01 INVOICED 2014-12-09 60 SCALE TO 33 LBS
340875 CNV_SI INVOICED 2012-10-18 60 SI - Certificate of Inspection fee (scales)
326147 CNV_SI INVOICED 2011-06-29 60 SI - Certificate of Inspection fee (scales)
316523 CNV_SI INVOICED 2010-08-17 60 SI - Certificate of Inspection fee (scales)
309551 CNV_SI INVOICED 2009-05-06 80 SI - Certificate of Inspection fee (scales)
299624 CNV_SI INVOICED 2008-11-19 80 SI - Certificate of Inspection fee (scales)
291373 CNV_SI INVOICED 2007-07-31 60 SI - Certificate of Inspection fee (scales)
283597 CNV_SI INVOICED 2006-10-18 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22950.00
Total Face Value Of Loan:
22950.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22950
Current Approval Amount:
22950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23103.06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State