Search icon

COHEN MEAT MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2002 (23 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 2741206
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-71 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 63-71 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DANIROV Chief Executive Officer 63-71 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-71 108TH STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Address
635243 Retail grocery store 63-71 108TH ST, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2023-12-21 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2024-05-02 Address 63-71 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-03-25 2014-05-05 Address 63-71 108TH ST, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-04-03 2010-03-25 Address 63-70 AUSTIN ST, APT 1C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2002-03-12 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502004400 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
140505002518 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120425002120 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100325002193 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229002400 2008-02-29 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447123 SCALE-01 INVOICED 2022-05-13 20 SCALE TO 33 LBS
2328330 SCALE-01 INVOICED 2016-04-18 20 SCALE TO 33 LBS
1680006 SCALE-01 INVOICED 2014-05-13 20 SCALE TO 33 LBS
350599 CNV_SI INVOICED 2013-05-31 20 SI - Certificate of Inspection fee (scales)
324010 CNV_SI INVOICED 2011-01-24 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
12220.00
Total Face Value Of Loan:
12220.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12220
Current Approval Amount:
12220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12297.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State