Search icon

PODLASIE MEAT MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PODLASIE MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482498
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 119 Nassau Avenue, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRYK SKRODZKI Chief Executive Officer 65-47 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
HENRYK SKRODZKI DOS Process Agent 119 Nassau Avenue, Brooklyn, NY, United States, 11222

Licenses

Number Type Address
634489 Retail grocery store 65-47 MYRTLE AVE, GLENDALE, NY, 11385

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 65-47 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 119 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-07-01 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-01 2024-03-07 Address 121 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-04-01 2024-03-07 Address 119 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307004389 2024-03-07 BIENNIAL STATEMENT 2024-03-07
211105000768 2021-11-05 BIENNIAL STATEMENT 2021-11-05
120808002224 2012-08-08 BIENNIAL STATEMENT 2012-03-01
100401003203 2010-04-01 BIENNIAL STATEMENT 2010-03-01
020228002603 2002-02-28 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2359072 SCALE-01 INVOICED 2016-06-06 20 SCALE TO 33 LBS
1711854 SCALE-01 INVOICED 2014-06-20 20 SCALE TO 33 LBS
334028 CNV_SI INVOICED 2012-04-02 40 SI - Certificate of Inspection fee (scales)
331434 CNV_SI INVOICED 2011-12-06 40 SI - Certificate of Inspection fee (scales)
313557 CNV_SI INVOICED 2010-09-10 40 SI - Certificate of Inspection fee (scales)
306133 CNV_SI INVOICED 2009-02-06 40 SI - Certificate of Inspection fee (scales)
301598 CNV_SI INVOICED 2008-08-09 40 SI - Certificate of Inspection fee (scales)
273527 CNV_SI INVOICED 2005-04-13 40 SI - Certificate of Inspection fee (scales)
268617 CNV_SI INVOICED 2004-10-20 40 SI - Certificate of Inspection fee (scales)
262198 CNV_SI INVOICED 2003-06-11 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-22 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2008-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State