Search icon

LACONIA MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LACONIA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3170995
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 3970 LACONIA AVENUE, BRONX, NY, United States, 10466
Principal Address: 3970 LACONIA AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAHANI ABUALI DOS Process Agent 3970 LACONIA AVENUE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
TAHANI ABUALI Chief Executive Officer 6119 PARK AVE, #D2, WEST NEW YORK, NJ, United States, 07093

History

Start date End date Type Value
2005-03-02 2006-07-11 Address 3970 LACONIA AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070402002807 2007-04-02 BIENNIAL STATEMENT 2007-03-01
060711000753 2006-07-11 CERTIFICATE OF CHANGE 2006-07-11
050302000337 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3085432 DCA-SUS CREDITED 2019-09-16 110 Suspense Account
3085431 PROCESSING INVOICED 2019-09-16 50 License Processing Fee
3068024 LICENSE CREDITED 2019-07-31 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3068023 LICENSE CREDITED 2019-07-31 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3034740 WM VIO INVOICED 2019-05-13 325 WM - W&M Violation
3020288 WM VIO CREDITED 2019-04-19 325 WM - W&M Violation
3020287 OL VIO CREDITED 2019-04-19 250 OL - Other Violation
3019969 SCALE-01 INVOICED 2019-04-18 100 SCALE TO 33 LBS
2580540 WM VIO INVOICED 2017-03-27 600 WM - W&M Violation
2391047 WM VIO CREDITED 2016-07-29 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-15 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
2019-04-15 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-04-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-07-19 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
38100.00
Total Face Value Of Loan:
38100.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1414100.00
Date:
2020-05-12
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:
32742.00
Total Face Value Of Loan:
32742.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,100
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,764.92
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $38,100
Jobs Reported:
5
Initial Approval Amount:
$32,742
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,073.06
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $32,742

Court Cases

Court Case Summary

Filing Date:
2024-12-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABDELRAHMAN
Party Role:
Plaintiff
Party Name:
LACONIA MEAT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State