Search icon

FORT HAMILTON LIVE POULTRY, INC.

Company Details

Name: FORT HAMILTON LIVE POULTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085539
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218
Principal Address: 3902 FORT HAILTON PARKWAY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MD T ISLAM Chief Executive Officer 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2008-09-08 2012-09-04 Address 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-09-08 2012-09-04 Address 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2008-09-08 2012-09-04 Address 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2004-08-02 2008-09-08 Address 3902 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120904002180 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101012002399 2010-10-12 BIENNIAL STATEMENT 2010-08-01
080908002694 2008-09-08 BIENNIAL STATEMENT 2008-08-01
040802000843 2004-08-02 CERTIFICATE OF INCORPORATION 2004-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188337 OL VIO INVOICED 2012-10-03 875 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12160.00
Total Face Value Of Loan:
12160.00
Date:
2020-05-06
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:
10572.00
Total Face Value Of Loan:
10572.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10572
Current Approval Amount:
10572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10729.28
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12160
Current Approval Amount:
12160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12208.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State