Search icon

CEMAR MEAT & PRODUCE CORP.

Company Details

Name: CEMAR MEAT & PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2394881
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1662 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR RAMIREZ Chief Executive Officer 1662 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
CEMAR MEAT & PRODUCE CORP. DOS Process Agent 1662 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113498198
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-21-107794 Alcohol sale 2024-06-20 2024-06-20 2027-06-30 1662 NEW YORK AVENUE, HUNTINGTON, New York, 11746 Grocery Store

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 1662 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-07 2023-07-12 Address 1662 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-07-12 2017-07-07 Address 1662 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-07-12 2023-07-12 Address 1662 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712000464 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210702001379 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190701061068 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170707006283 2017-07-07 BIENNIAL STATEMENT 2017-07-01
160708006142 2016-07-08 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2017-03-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State