Search icon

PUTNAM MEAT CORP.

Company Details

Name: PUTNAM MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-22 PUTNAM LAKE MARKET 74 FAIRFIELD DR, PATTERSON, Putnam, NY, 12563 A Food Inspection Department of Agriculture and Markets No data
2024-06-20 PUTNAM LAKE MARKET 74 FAIRFIELD DR, PATTERSON, Putnam, NY, 12563 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of deli display case is soiled at door tracks.
2024-04-12 PUTNAM LAKE MARKET 74 FAIRFIELD DR, PATTERSON, Putnam, NY, 12563 C Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain cooking temperature, and holding time records for roast beef.
2023-12-06 PUTNAM LAKE MARKET 74 FAIRFIELD DR, PATTERSON, Putnam, NY, 12563 A Food Inspection Department of Agriculture and Markets No data
2022-11-18 PUTNAM LAKE MARKET 74 FAIRFIELD DR, PATTERSON, Putnam, NY, 12563 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747257202 2020-04-27 0202 PPP 74 Fairfield Drive, Patterson, NY, 12563
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patterson, PUTNAM, NY, 12563-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28681.67
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State