Search icon

PS MEAT CORP.

Company Details

Name: PS MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2003 (22 years ago)
Entity Number: 2928106
ZIP code: 10026
County: New York
Place of Formation: New York
Principal Address: 238 W 116TH STREET, NEW YORK, NY, United States, 10026
Address: 238 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL PERALTA Chief Executive Officer 238 W 116TH STREET, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
PS MEAT CORP. DOS Process Agent 238 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Licenses

Number Type Address
624937 Retail grocery store 238 WEST 116TH ST, NEW YORK, NY, 10026

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 238 W 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2013-08-01 2023-07-12 Address 238 WEST 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2007-08-21 2023-07-12 Address 238 W 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2003-07-08 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-08 2013-08-01 Address 238 WEST 116TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712000376 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210723000426 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190710060524 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170706006096 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150804006567 2015-08-04 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450919 SCALE-01 INVOICED 2022-05-27 160 SCALE TO 33 LBS
2706949 SCALE-01 INVOICED 2017-12-07 160 SCALE TO 33 LBS
2396982 SCALE-01 INVOICED 2016-08-08 160 SCALE TO 33 LBS
2135657 SCALE-01 INVOICED 2015-07-22 140 SCALE TO 33 LBS
1881815 OL VIO INVOICED 2014-11-13 175 OL - Other Violation
1881816 WM VIO INVOICED 2014-11-13 600 WM - W&M Violation
1757811 SCALE-01 INVOICED 2014-08-12 140 SCALE TO 33 LBS
344370 CNV_SI INVOICED 2013-02-11 160 SI - Certificate of Inspection fee (scales)
330395 CNV_SI INVOICED 2011-10-27 160 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-03-08 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 No data No data No data
2014-11-10 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2014-11-10 Pleaded NO FALSE LABELS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2013-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2009-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State