Search icon

MERRICK MEAT FARMS, INC.

Company Details

Name: MERRICK MEAT FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2001 (24 years ago)
Entity Number: 2698573
ZIP code: 11204
County: Queens
Place of Formation: New York
Principal Address: 234-21 MERRICK BLVD, LAURELTON, NY, United States, 11422
Address: 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SUK KYONG YIM Chief Executive Officer 234-21 MERRICK BLVD, LAURELTON, NY, United States, 11422

Licenses

Number Type Address
634717 Retail grocery store 234-21 MERRICK BLVD, LAURELTON, NY, 11422

History

Start date End date Type Value
2023-04-08 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-13 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-13 2015-04-17 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211025001919 2021-10-25 BIENNIAL STATEMENT 2021-10-25
150417002032 2015-04-17 BIENNIAL STATEMENT 2013-11-01
011113000758 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666577 SCALE-01 INVOICED 2023-07-05 260 SCALE TO 33 LBS
3666673 OL VIO INVOICED 2023-07-05 425 OL - Other Violation
3666672 CL VIO INVOICED 2023-07-05 300 CL - Consumer Law Violation
2813660 SCALE-01 INVOICED 2018-07-17 220 SCALE TO 33 LBS
2813510 WM VIO INVOICED 2018-07-17 300 WM - W&M Violation
2669075 CL VIO INVOICED 2017-09-22 175 CL - Consumer Law Violation
2669076 OL VIO INVOICED 2017-09-22 125 OL - Other Violation
2667794 SCALE-01 INVOICED 2017-09-20 240 SCALE TO 33 LBS
2299319 SCALE-01 INVOICED 2016-03-15 260 SCALE TO 33 LBS
2077607 SCALE-01 INVOICED 2015-05-12 260 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-03 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2023-07-03 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2023-07-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-07-09 Pleaded NO FALSE LABELS 1 1 No data No data
2017-09-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-09-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-05-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-05-04 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-11-06 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-11-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
105800.00
Total Face Value Of Loan:
105800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105800
Current Approval Amount:
105800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106837.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State