Search icon

STAUBITZ MEAT MARKET, INC.

Company Details

Name: STAUBITZ MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1970 (55 years ago)
Entity Number: 289473
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 222 COURT ST., BROOKLYN, NY, United States, 11201
Principal Address: 222 COURT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MCFADDEN Chief Executive Officer 222 COURT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JOHN MCFADDEN DOS Process Agent 222 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
140321002326 2014-03-21 BIENNIAL STATEMENT 2014-02-01
20120706006 2012-07-06 ASSUMED NAME LLC INITIAL FILING 2012-07-06
120411002902 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100412002365 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080326002266 2008-03-26 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154686 SCALE-01 INVOICED 2020-02-04 80 SCALE TO 33 LBS
2626450 SCALE-01 INVOICED 2017-06-16 60 SCALE TO 33 LBS
2474317 OL VIO INVOICED 2016-10-20 125 OL - Other Violation
2460560 CL VIO CREDITED 2016-10-04 175 CL - Consumer Law Violation
2460561 OL VIO CREDITED 2016-10-04 125 OL - Other Violation
2454140 SCALE-01 INVOICED 2016-09-21 60 SCALE TO 33 LBS
337172 CNV_SI INVOICED 2012-05-21 80 SI - Certificate of Inspection fee (scales)
328886 CNV_SI INVOICED 2011-08-16 40 SI - Certificate of Inspection fee (scales)
313508 CNV_SI INVOICED 2010-07-29 40 SI - Certificate of Inspection fee (scales)
310308 CNV_SI INVOICED 2009-07-30 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-14 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-09-14 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
348700.00
Total Face Value Of Loan:
499300.00
Date:
2020-05-02
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:
27897.00
Total Face Value Of Loan:
27897.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27897
Current Approval Amount:
27897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28304.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State