Search icon

GRAND MEAT CORP.

Company Details

Name: GRAND MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (19 years ago)
Entity Number: 3269807
ZIP code: 07746
County: Queens
Place of Formation: New York
Address: 19 Embry Farm Rd, Marlboro, NJ, United States, 07746
Principal Address: 66-17 GRAND AVE, 66-17 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DOLEH DOS Process Agent 19 Embry Farm Rd, Marlboro, NJ, United States, 07746

Chief Executive Officer

Name Role Address
MICHAEL DOLEH Chief Executive Officer 19 EMBRY FARM ROAD, MARLBORO, NJ, United States, 07746

Licenses

Number Type Date Last renew date End date Address Description
637900 Retail grocery store No data No data No data 66-17 GRAND AVE, MASPETH, NY, 11378 No data
0081-21-112082 Alcohol sale 2024-03-01 2024-03-01 2027-03-31 6617 GRAND AVE, MASPETH, New York, 11378 Grocery Store

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 66-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 19 EMBRY FARM ROAD, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-01 Address 19 EMBRY FARM ROAD, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
2015-10-01 2019-10-03 Address !9 PRINCETON LANE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
2009-10-06 2023-10-01 Address 66-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-10-06 2015-10-01 Address 66-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-10-25 2009-10-06 Address 66-17 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2007-10-19 2009-10-06 Address 66-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2007-10-19 2009-10-06 Address 66-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-10-25 Address 102-02 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000511 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211119002945 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191003061216 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005007355 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006851 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131029006428 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111103002640 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091006002578 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071025000611 2007-10-25 CERTIFICATE OF CHANGE 2007-10-25
071019002842 2007-10-19 BIENNIAL STATEMENT 2007-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-08 MASPETH MARKETPLACE BY 66-17 GRAND AVE, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 MASPETH MARKETPLACE BY 66-17 GRAND AVE, MASPETH, Queens, NY, 11378 A Food Inspection Department of Agriculture and Markets No data
2022-04-26 No data 6617 GRAND AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 6617 GRAND AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 6617 GRAND AVE, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442136 SCALE-01 INVOICED 2022-04-27 180 SCALE TO 33 LBS
2891780 OL VIO INVOICED 2018-09-26 500 OL - Other Violation
2890637 SCALE-01 INVOICED 2018-09-25 200 SCALE TO 33 LBS
2364697 OL VIO INVOICED 2016-06-15 250 OL - Other Violation
2363942 SCALE-01 INVOICED 2016-06-14 180 SCALE TO 33 LBS
334256 CNV_SI INVOICED 2012-03-26 200 SI - Certificate of Inspection fee (scales)
186162 OL VIO INVOICED 2012-03-26 260 OL - Other Violation
331162 CNV_SI INVOICED 2011-10-25 100 SI - Certificate of Inspection fee (scales)
127930 CNV_IP INVOICED 2010-08-17 260 IP - Item Pricing Fine
140414 WH VIO INVOICED 2010-08-17 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-18 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
2018-09-18 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2016-06-06 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490128409 2021-02-12 0202 PPS 6617 Grand Ave, Maspeth, NY, 11378-2540
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66562.85
Loan Approval Amount (current) 66562.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2540
Project Congressional District NY-06
Number of Employees 19
NAICS code 445110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67197.48
Forgiveness Paid Date 2022-02-03
4352678201 2020-08-06 0202 PPP 66-17 Grand Ave, Maspeth, NY, 11378-1523
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60004.67
Loan Approval Amount (current) 60004.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1523
Project Congressional District NY-06
Number of Employees 16
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60437.03
Forgiveness Paid Date 2021-05-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State