Search icon

JORGU MEAT CORP.

Company Details

Name: JORGU MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (26 years ago)
Entity Number: 2312050
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 111 W. MERRICK RD, FREEPORT, NY, United States, 11520
Address: 111 W. MERRICK ROAD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORGU MEAT CORP. 401(K) PLAN 2023 113462167 2024-07-23 JORGU MEAT CORP. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 5162238486
Plan sponsor’s address 111 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JENNY JORGE
JORGU MEAT CORP. 401(K) PLAN 2022 113462167 2023-09-08 JORGU MEAT CORP. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 5162238486
Plan sponsor’s address 111 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing JENNY JORGE
JORGU MEAT CORP. 401(K) PLAN 2021 113462167 2022-08-26 JORGU MEAT CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 5162238486
Plan sponsor’s address 111 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing JENNY JORGE

DOS Process Agent

Name Role Address
JORGU MEAT CORP. DOS Process Agent 111 W. MERRICK ROAD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JENNY JORGE Chief Executive Officer 111 W. MERRICK RD, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
281015 Retail grocery store No data No data No data 111 W MERRICK RD, FREEPORT, NY, 11520 No data
0081-22-131227 Alcohol sale 2022-10-28 2022-10-28 2025-12-31 105 11 119TH W MERRICK ROAD, FREEPORT, New York, 11520 Grocery Store

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 111 W. MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-20 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-02-01 Address 105-119TH WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-11-10 2019-01-28 Address 111 W. MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2014-11-10 2024-02-01 Address 111 W. MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2012-12-20 2014-11-10 Address 111 MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2012-02-14 2019-01-28 Address 105-11 119TH WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-12-01 2012-12-20 Address 111 MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201038431 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220815002489 2022-08-15 BIENNIAL STATEMENT 2020-11-01
190128060095 2019-01-28 BIENNIAL STATEMENT 2018-11-01
141110006417 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121220002321 2012-12-20 BIENNIAL STATEMENT 2012-11-01
120214000397 2012-02-14 CERTIFICATE OF CHANGE 2012-02-14
101110003039 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081112003062 2008-11-12 BIENNIAL STATEMENT 2008-11-01
041214002171 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021023002495 2002-10-23 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 GALA FOODS SUPERMARKET 111 W MERRICK RD, FREEPORT, Nassau, NY, 11520 B Food Inspection Department of Agriculture and Markets 15F - The retail display shelf holding packaged flour has food spillage.
2023-09-18 GALA FOODS 111 W MERRICK RD, FREEPORT, Nassau, NY, 11520 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 GALA FOODS 111 W MERRICK RD, FREEPORT, Nassau, NY, 11520 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
3038937110 2020-04-11 0235 PPP 111 W. Merrick Road, FREEPORT, NY, 11520-3701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550800
Loan Approval Amount (current) 550800
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 N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-3701
Project Congressional District NY-04
Number of Employees 93
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 557379
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State