Search icon

MEAT TOWN FOOD CORP.

Company Details

Name: MEAT TOWN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3276594
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 304 GRANT AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 GRANT AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
ROBERT R MONEGRO Chief Executive Officer 304 GRANT AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2005-11-03 2007-12-03 Address 1920 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245175 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120120002940 2012-01-20 BIENNIAL STATEMENT 2011-11-01
071203002854 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051103000006 2005-11-03 CERTIFICATE OF INCORPORATION 2005-11-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2937016010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEAT TOWN FOOD CORP
Recipient Name Raw MEAT TOWN FOOD CORP
Recipient DUNS 019706287
Recipient Address 764 FLATBUSH AVENUE, BROOKLYN, KINGS, NEW YORK, 11223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State