Search icon

MEATBALLS, INC.

Company Details

Name: MEATBALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2001 (24 years ago)
Entity Number: 2601199
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 18 WOODBINE AVE, NORTHPORT, NY, United States, 11768
Principal Address: 18 WOODBINE AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2021 113585206 2022-10-07 MEATBALLS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2020 113585206 2021-10-06 MEATBALLS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2019 113585206 2020-10-05 MEATBALLS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2018 113585206 2019-07-29 MEATBALLS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2019-07-27
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2017 113585206 2018-10-11 MEATBALLS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2016 113585206 2017-10-09 MEATBALLS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2015 113585206 2016-10-13 MEATBALLS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 18 WOODBINE AVENUE, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MARIA MARONI
MARONI CUISINE 401(K) PROFIT SHARING PLAN 2014 113585206 2015-10-13 MEATBALLS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 6317574500
Plan sponsor’s DBA name MARONI CUISINE
Plan sponsor’s address 24 WOODBINE AVENUE, SUITE 3, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MARIA MARONI

Chief Executive Officer

Name Role Address
MARIA MARONI Chief Executive Officer 18 WOODBINE AVE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
MARIA MARONI DOS Process Agent 18 WOODBINE AVE, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142603 Alcohol sale 2023-05-12 2023-05-12 2025-05-31 18 WOODBINE AVE, NORTHPORT, New York, 11768 Restaurant

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2025-02-05 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2023-03-08 2023-03-08 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-02-05 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-03-08 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2020-03-16 2021-02-01 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2020-03-16 2023-03-08 Address 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2009-02-18 2020-03-16 Address 22 LAUREL ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2009-02-18 2020-03-16 Address MEATBALLS INC., 18 WOODBINE AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002621 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230308002211 2023-03-08 BIENNIAL STATEMENT 2023-02-01
210201061024 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200316060505 2020-03-16 BIENNIAL STATEMENT 2019-02-01
130227002130 2013-02-27 BIENNIAL STATEMENT 2013-02-01
120308000021 2012-03-08 ANNULMENT OF DISSOLUTION 2012-03-08
DP-1938066 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090218002041 2009-02-18 BIENNIAL STATEMENT 2009-02-01
010201000686 2001-02-01 CERTIFICATE OF INCORPORATION 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160737201 2020-04-15 0235 PPP 18 WOODBINE AVE, NORTHPORT, NY, 11768-2878
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92217
Loan Approval Amount (current) 92217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2878
Project Congressional District NY-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92936.8
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603929 Fair Labor Standards Act 2016-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2
Filing Date 2016-07-15
Termination Date 2017-07-08
Date Issue Joined 2016-09-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALLE
Role Plaintiff
Name MEATBALLS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State