Search icon

CRUZ MEAT CORPORATION

Company Details

Name: CRUZ MEAT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176499
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2262 JEROME AVENUE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2262 JEROME AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
SERGIO FERNANDEZ Chief Executive Officer 2262 JEROME AVE, BRONX, NY, United States, 10453

Licenses

Number Type Date Last renew date End date Address Description
0081-23-120029 Alcohol sale 2023-09-15 2023-09-15 2026-10-31 2262 JEROME AVE, BRONX, New York, 10453 Grocery Store

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 2262 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-02 2023-03-01 Address 2262 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-03-02 Address 2262 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-03-02 Address 45-23 97TH ST, CORONA, NY, 10368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230301000983 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220407003488 2022-04-07 BIENNIAL STATEMENT 2021-03-01
110324003406 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002207 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070328002893 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2739347 SCALE-01 INVOICED 2018-02-05 180 SCALE TO 33 LBS
2738621 OL VIO INVOICED 2018-02-02 375 OL - Other Violation
2591846 CL VIO INVOICED 2017-04-17 350 CL - Consumer Law Violation
2591847 OL VIO INVOICED 2017-04-17 750 OL - Other Violation
2384953 OL VIO CREDITED 2016-07-19 375 OL - Other Violation
2384952 CL VIO CREDITED 2016-07-19 175 CL - Consumer Law Violation
1904853 DCA-SUS CREDITED 2014-12-05 100 Suspense Account
1893366 SCALE-01 INVOICED 2014-11-25 20 SCALE TO 33 LBS
1555540 SCALE-01 INVOICED 2014-01-09 180 SCALE TO 33 LBS
349919 CNV_SI INVOICED 2013-08-22 140 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-07-01 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2016-07-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-08-20
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:
350000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188689.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State