Search icon

ME-ME SUPERMARKET INC.

Company Details

Name: ME-ME SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950420
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 21-15 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN L. ESPINAL Chief Executive Officer 21-15 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-15 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
636362 Retail grocery store No data No data No data 21-15 BROADWAY, ASTORIA, NY, 11106 No data
0081-21-113408 Alcohol sale 2021-12-02 2021-12-02 2024-12-31 21 15 BROADWAY, ASTORIA, New York, 11106 Grocery Store

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 21-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-28 2023-12-26 Address 21-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-12-26 Address 21-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2003-09-05 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231226000560 2023-12-26 BIENNIAL STATEMENT 2023-12-26
140924006040 2014-09-24 BIENNIAL STATEMENT 2013-09-01
110919003025 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090930002712 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070919002287 2007-09-19 BIENNIAL STATEMENT 2007-09-01
060228002420 2006-02-28 BIENNIAL STATEMENT 2005-09-01
030905000139 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-17 CITY FRESH MARKET 21-15 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2024-10-17 CITY FRESH MARKET 21-15 BROADWAY, ASTORIA, Queens, NY, 11106 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations in the basement storage area with shelving placed directly against wall hampering proper inspection and cleaning.
2024-07-05 CITY FRESH MARKET 21-15 BROADWAY, ASTORIA, Queens, NY, 11106 B Food Inspection Department of Agriculture and Markets 13B - Allergen notice for staff is not posted for employees involved in food preparation. An allergen notice was provided to management at the time of inspection.- The firm's menu or menu board lacks the required "If you have a food allergy, please notify us" statement. Proper instructions on how to comply with the law were provided to management.
2023-03-30 CITY FRESH MARKET 21-15 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2022-09-26 No data 2115 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-22 CITY FRESH MARKET 21-15 BROADWAY, ASTORIA, Queens, NY, 11106 B Food Inspection Department of Agriculture and Markets 09F - Cleaning cloths are not hold in sanitizing solutions in food processing areas.
2022-04-15 No data 2115 BROADWAY, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-02 No data 2115 BROADWAY, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-04 No data 2115 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 2115 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued 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
3526947 OL VIO INVOICED 2022-09-27 237.5 OL - Other Violation
3439226 SCALE-01 INVOICED 2022-04-18 360 SCALE TO 33 LBS
3305502 OL VIO INVOICED 2021-03-03 450 OL - Other Violation
3305178 SCALE-01 INVOICED 2021-03-02 340 SCALE TO 33 LBS
3254322 OL VIO INVOICED 2020-11-06 375 OL - Other Violation
3253257 SCALE-01 INVOICED 2020-11-04 40 SCALE TO 33 LBS
3199828 OL VIO INVOICED 2020-08-20 337.5 OL - Other Violation
3199598 SCALE-01 INVOICED 2020-08-19 340 SCALE TO 33 LBS
3190735 OL VIO INVOICED 2020-07-09 750 OL - Other Violation
3019286 OL VIO INVOICED 2019-04-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-26 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. 19 19 No data No data
2021-03-02 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. 18 18 No data No data
2021-03-02 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
2020-11-04 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
2020-11-04 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. 15 15 No data No data
2020-08-19 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
2020-08-19 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
2020-05-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 6 6 No data No data
2019-04-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-04-05 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938367310 2020-05-01 0202 PPP 21 - 15 Broadway, Astoria, NY, 11106-4532
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184722
Loan Approval Amount (current) 194692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4532
Project Congressional District NY-14
Number of Employees 30
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196734.93
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State