Search icon

PUTNAM MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PUTNAM MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (20 years ago)
Entity Number: 3288958
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 74 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 74 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563

Licenses

Number Type Date Last renew date End date Address Description
370126 Retail grocery store No data No data No data 74 FAIRFIELD DR, PATTERSON, NY, 12563 No data
0081-21-213258 Alcohol sale 2024-02-28 2024-02-28 2027-02-28 74 FAIRFIELD DRIVE, PATTERSON, New York, 12563 Grocery Store

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 74 FAIRFIELD DRIVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2016-10-03 2025-02-10 Address 74 FAIRFIELD DRIVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2016-10-03 2025-02-10 Address 74 FAIRFIELD DRIVE, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2005-12-06 2016-10-03 Address ROSENBLOOM & NASH, LLP, 26 BROADWAY, SUITE 711, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-12-06 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210002925 2025-02-10 BIENNIAL STATEMENT 2025-02-10
171220006041 2017-12-20 BIENNIAL STATEMENT 2017-12-01
161003002011 2016-10-03 BIENNIAL STATEMENT 2015-12-01
051206000137 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28681.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State