Search icon

ALEX'S MEAT DISTRIBUTORS, CORP.

Company Details

Name: ALEX'S MEAT DISTRIBUTORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998745
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5600 1st Ave, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VLADIMIR OTERIN DOS Process Agent 5600 1st Ave, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
VLADIMIR OTERIN Chief Executive Officer 5600 1ST AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2004-01-12 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2024-05-03 Address 7410 AVENUE X, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000093 2024-05-03 BIENNIAL STATEMENT 2024-05-03
040112000898 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3906525005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALEX'S MEAT DISTRIBUTORS CORP.
Recipient Name Raw ALEX'S MEAT DISTRIBUTORS CORP.
Recipient DUNS 556891075
Recipient Address 5600 FIRST AVE., BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540647706 2020-05-01 0202 PPP 5600 FIRST AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146448.63
Forgiveness Paid Date 2021-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1235833 Interstate 2025-02-12 25000 2024 1 2 Private(Property)
Legal Name ALEX'S MEAT DISTRIBUTORS
DBA Name -
Physical Address 5600 1ST AVE, BROOKLYN, NY, 11220-2558, US
Mailing Address 5600 1ST AVE, BROOKLYN, NY, 11220-2558, US
Phone (718) 238-7033
Fax (718) 238-1804
E-mail ALEX@ALEXMEAT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001410 Civil (Rico) 2020-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 6500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-16
Termination Date 2020-09-08
Section 1961
Status Terminated

Parties

Name ALEX'S MEAT DISTRIBUTORS, CORP.
Role Plaintiff
Name ALB-GOLD TEIGWAREN GMBH,
Role Defendant
0905967 Trademark 2009-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-30
Termination Date 2009-07-16
Section 1114
Status Terminated

Parties

Name ALEX'S MEAT DISTRIBUTORS, CORP.
Role Plaintiff
Name ALEX MEAT & PROVISION, INC.
Role Defendant
1905193 Civil (Rico) 2019-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5625000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-11
Termination Date 2020-01-16
Section 1961
Status Terminated

Parties

Name ALEX'S MEAT DISTRIBUTORS, CORP.
Role Plaintiff
Name ALB-GOLD TEIGWAREN GMBH,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State