Search icon

1626 MEAT CORP.

Company Details

Name: 1626 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217235
ZIP code: 11717
County: New York
Place of Formation: New York
Address: 1925 Brentwood Rd., Brentwood, NY, United States, 11717
Principal Address: 1925 Brentwood Rd, Brentwood, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1626 MEAT CORP. DOS Process Agent 1925 Brentwood Rd., Brentwood, NY, United States, 11717

Chief Executive Officer

Name Role Address
JACINTO A. PENA Chief Executive Officer 1925 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717

Licenses

Number Type Date Last renew date End date Address Description
660002 Plant Dealers No data No data No data 1925 BRENTWOOD ROAD, BRENTWOOD, NY, 11717 Grocery Store
470405 Retail grocery store No data No data No data 1925 BRENTWOOD RD, BRENTWOOD, NY, 11717 No data
0081-22-135006 Alcohol sale 2022-09-16 2022-09-16 2025-09-30 1925 BRENTWOOD ROAD, BRENTWOOD, New York, 11717 Grocery Store

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 1925 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 1550 5TH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-09-20 2024-10-21 Address 1030 SALEM RD, UNION, NJ, 07083, USA (Type of address: Service of Process)
2009-01-14 2024-10-21 Address 1925 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2009-01-14 2019-09-20 Address 349 KINDERKAMACH RD, WESTWOOD, NV, 07675, USA (Type of address: Service of Process)
1998-01-13 2009-01-14 Address 26 BROADWAY SUITE 711, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1998-01-13 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021001175 2024-10-21 BIENNIAL STATEMENT 2024-10-21
220815001825 2022-08-15 BIENNIAL STATEMENT 2022-01-01
190920060220 2019-09-20 BIENNIAL STATEMENT 2018-01-01
140317002086 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120330002484 2012-03-30 BIENNIAL STATEMENT 2012-01-01
090114003040 2009-01-14 BIENNIAL STATEMENT 2008-01-01
980113000360 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-06 GALA FOODS 1925 BRENTWOOD RD, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648987100 2020-04-11 0235 PPP 1925 Brentwood Rd, BRENTWOOD, NY, 11717-4624
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325200
Loan Approval Amount (current) 325200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-4624
Project Congressional District NY-02
Number of Employees 48
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328840.43
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State