Search icon

JORGU MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JORGU MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
113462167
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
550800.00
Total Face Value Of Loan:
550800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550800
Current Approval Amount:
550800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557379

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State