Search icon

4125 MEAT CORP.

Company Details

Name: 4125 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502199
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 41-25 102ND STREET, CORONA, NY, United States, 11368
Address: CORONA FOOD PLAZA, 41-25 102ND STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-505-2585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
4125 MEAT CORP. DOS Process Agent CORONA FOOD PLAZA, 41-25 102ND STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LUIS CORONA Chief Executive Officer 136 LENOX AVENUE, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
634313 No data Retail grocery store No data No data No data 41-25 102ND ST, CORONA, NY, 11368 No data
0081-21-111316 No data Alcohol sale 2021-11-09 2021-11-09 2024-12-31 41 25 102ND STREET, CORONA, New York, 11368 Grocery Store
2046944-DCA Active Business 2016-12-30 No data 2024-03-31 No data No data
1066062-DCA Inactive Business 2000-11-09 No data 2002-03-31 No data No data

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2024-10-24 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-04-28 2024-10-24 Address CORONA FOOD PLAZA, 41-25 102ND STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-04-21 2010-04-28 Address CORONA FOOD PLZ, 41-25 102ND T, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-04-21 2010-04-28 Address 41-25 102ND ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2008-04-21 2010-04-28 Address 136 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2000-04-24 2008-04-21 Address 26 BROADWAY SUITE 711, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024003170 2024-10-24 BIENNIAL STATEMENT 2024-10-24
120529002394 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100428002341 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080421002349 2008-04-21 BIENNIAL STATEMENT 2008-04-01
000424000549 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-27 FINE FARE 41-25 102ND ST, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2024-06-11 FINE FARE 41-25 102ND ST, CORONA, Queens, NY, 11368 B Food Inspection Department of Agriculture and Markets 09A - Handwash sink in the meat processing area lacks hand soap.
2022-08-08 FINE FARE 41-25 102ND ST, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2022-04-20 No data 4125 102ND ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-27 No data 4125 102ND ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 4125 102ND ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 4125 102ND ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 4125 102ND ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 4125 102ND ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 4125 102ND ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440473 SCALE-01 INVOICED 2022-04-21 120 SCALE TO 33 LBS
3413214 RENEWAL INVOICED 2022-02-02 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3250666 LL VIO INVOICED 2020-10-30 875 LL - License Violation
3249216 SCALE-01 INVOICED 2020-10-27 140 SCALE TO 33 LBS
3146885 RENEWAL INVOICED 2020-01-21 1600 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3009981 LL VIO INVOICED 2019-03-29 1500 LL - License Violation
2997820 LL VIO CREDITED 2019-03-06 1500 LL - License Violation
2984049 WM VIO INVOICED 2019-02-19 600 WM - W&M Violation
2984048 OL VIO INVOICED 2019-02-19 750 OL - Other Violation
2953111 WM VIO CREDITED 2018-12-28 900 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-27 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data No data
2020-10-27 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-12-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-12-18 Default Decision LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 No data 1 No data
2018-12-18 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-12-18 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2018-12-18 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2018-12-18 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2018-03-26 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 1 1 No data No data
2018-03-26 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462687410 2020-05-12 0202 PPP 4125 102nd Street, Corona, NY, 11368
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126810
Loan Approval Amount (current) 126810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 24
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128395.12
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600631 Other Contract Actions 2006-02-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-02-13
Termination Date 2006-02-27
Section 1441
Sub Section OC
Status Terminated

Parties

Name DIGIORGIO CORPORATION
Role Plaintiff
Name 4125 MEAT CORP.
Role Defendant
1605702 Fair Labor Standards Act 2016-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-12
Termination Date 2017-01-24
Date Issue Joined 2017-01-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUIRACOCHA
Role Plaintiff
Name 4125 MEAT CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State