Search icon

CASABLANCA MEAT MARKET, LLC

Company Details

Name: CASABLANCA MEAT MARKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753694
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 54-01 254TH STREET, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
CASABLANCA MEAT MARKET,LLC DOS Process Agent 54-01 254TH STREET, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Address
628165 Retail grocery store 125 E 110TH ST, NEW YORK, NY, 10029

History

Start date End date Type Value
2002-04-11 2024-04-08 Address 54-01 254TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003547 2024-04-08 BIENNIAL STATEMENT 2024-04-08
200403060623 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007557 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140416006050 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120618002396 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100602003005 2010-06-02 BIENNIAL STATEMENT 2010-04-01
080410002505 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060330002026 2006-03-30 BIENNIAL STATEMENT 2006-04-01
040409002221 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020411000146 2002-04-11 ARTICLES OF ORGANIZATION 2002-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-15 CASABLANCA MEAT MARKET 125 E 110TH ST, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2023-07-10 CASABLANCA MEAT MARKET 125 E 110TH ST, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2022-10-19 CASABLANCA MEAT MARKET 125 E 110TH ST, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2018-05-03 No data 125 E 110TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-27 No data 125 E 110TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-28 No data 125 E 110TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 125 E 110TH ST, Manhattan, NEW YORK, NY, 10029 Pass 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
2789642 SCALE-01 INVOICED 2018-05-14 120 SCALE TO 33 LBS
2583089 SCALE-01 INVOICED 2017-03-30 120 SCALE TO 33 LBS
2341680 SCALE-01 INVOICED 2016-05-06 140 SCALE TO 33 LBS
2081169 SCALE-01 INVOICED 2015-05-14 120 SCALE TO 33 LBS
344631 CNV_SI INVOICED 2013-02-21 140 SI - Certificate of Inspection fee (scales)
334480 CNV_SI INVOICED 2012-04-05 140 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222147407 2020-05-14 0202 PPP 125 East 110th Street, New York, NY, 10029
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155300
Loan Approval Amount (current) 126660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 18
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128091.96
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State