Search icon

4125 MEAT CORP.

Company claim

Is this your business?

Get access!

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

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)

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

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
2024-12-06 Pleaded 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 No data No data
2024-12-06 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 No data No data No data
2023-11-15 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 8 No data No data No data
2023-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2023-11-15 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 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
2020-10-27 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data 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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
126810.00
Total Face Value Of Loan:
126810.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126810
Current Approval Amount:
126810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128395.12

Court Cases

Court Case Summary

Filing Date:
2016-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUIRACOCHA
Party Role:
Plaintiff
Party Name:
4125 MEAT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIGIORGIO CORPORATION
Party Role:
Plaintiff
Party Name:
4125 MEAT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State