Search icon

NB POINT MEATS, INC.

Company Details

Name: NB POINT MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3127204
ZIP code: 07662
County: Bronx
Place of Formation: New York
Address: BURKE, GRBELJA & SYMEONIDES, L, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662
Principal Address: 75 Lake Road, suite 214, Congers, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HYLAND Chief Executive Officer 75 LAKE ROAD, SUITE 214, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
DEAN J SYMEONIDES, CPA DOS Process Agent BURKE, GRBELJA & SYMEONIDES, L, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662

History

Start date End date Type Value
2025-01-29 2024-12-23 Address BURKE, GRBELJA & SYMEONIDES, L, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process)
2025-01-29 2025-01-29 Address 75 LAKE ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 355 FOOD CENTER DRIVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-01-29 2024-12-23 Address 75 LAKE ROAD, SUITE 214, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 75 LAKE ROAD, SUITE 214, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223002236 2024-12-23 AMENDMENT TO BIENNIAL STATEMENT 2024-12-23
250129000197 2024-12-17 CERTIFICATE OF AMENDMENT 2024-12-17
241125004527 2024-11-25 BIENNIAL STATEMENT 2024-11-25
201208060025 2020-12-08 BIENNIAL STATEMENT 2020-11-01
181121006001 2018-11-21 BIENNIAL STATEMENT 2018-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340993 CNV_SI INVOICED 2012-12-26 240 SI - Certificate of Inspection fee (scales)
313433 CNV_SI INVOICED 2010-06-10 240 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
479675
Current Approval Amount:
479675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
485194.55

Date of last update: 29 Mar 2025

Sources: New York Secretary of State