Search icon

1626 MEAT CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
325200.00
Total Face Value Of Loan:
325200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325200
Current Approval Amount:
325200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328840.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State