Search icon

4121 CHURCH MEAT CORP.

Company Details

Name: 4121 CHURCH MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2900034
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 4121 CHURCH AVE, BROOKLYN, NY, United States, 11203
Address: 2720 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-856-5677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2720 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
WALID SHEHADEH Chief Executive Officer 4121 CHURCH AVE, BROOKLYN, NY, United States, 11203

Form 5500 Series

Employer Identification Number (EIN):
113690712
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
610912 No data Retail grocery store No data No data No data 4121 CHURCH AVE, BROOKLYN, NY, 11203 No data
0081-22-127619 No data Alcohol sale 2022-03-14 2022-03-14 2025-03-31 4121 CHURCH AVENUE, BROOKLYN, New York, 11203 Grocery Store
2007033-DCA Inactive Business 2014-04-28 No data 2016-03-31 No data No data

History

Start date End date Type Value
2003-04-29 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211022001497 2021-10-22 BIENNIAL STATEMENT 2021-10-22
050909002163 2005-09-09 BIENNIAL STATEMENT 2005-04-01
030429000538 2003-04-29 CERTIFICATE OF INCORPORATION 2003-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435414 OL VIO CREDITED 2022-04-05 324 OL - Other Violation
3435415 OL VIO INVOICED 2022-04-05 275 OL - Other Violation
3430470 SCALE-01 INVOICED 2022-03-24 140 SCALE TO 33 LBS
2805376 SCALE-01 INVOICED 2018-07-02 180 SCALE TO 33 LBS
2805207 CL VIO INVOICED 2018-07-02 175 CL - Consumer Law Violation
2805208 OL VIO INVOICED 2018-07-02 212.5 OL - Other Violation
2393148 SCALE-01 INVOICED 2016-08-02 180 SCALE TO 33 LBS
2389993 PL VIO INVOICED 2016-07-27 50 PL - Padlock Violation
2389990 OL VIO INVOICED 2016-07-27 250 OL - Other Violation
2139197 OL VIO INVOICED 2015-07-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 2 2 No data No data
2022-03-23 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
2018-06-19 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 17 17 No data No data
2018-06-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-07-26 Settlement (Pre-Hearing) 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-07-08 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2014-01-15 Hearing Decision SUPERMARKET CHARGES MORE THAN THE SHELF PRICE, SALE PRICE OR ADVERTISED PRICE OF STOCK KEEPING ITEM. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
59465.00
Total Face Value Of Loan:
59465.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59465
Current Approval Amount:
59465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59913.4

Court Cases

Court Case Summary

Filing Date:
2018-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NURSE
Party Role:
Plaintiff
Party Name:
4121 CHURCH MEAT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
4121 CHURCH MEAT CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State