Search icon

CHIVO MEAT CORP.

Company Details

Name: CHIVO MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305350
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 720 WASHINGTON AVE, BROOKLYN, NY, United States, 11238
Address: 720 Washington Ave, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIVO MEAT CORP DOS Process Agent 720 Washington Ave, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 720 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
615228 Retail grocery store No data No data No data 720 WASHINGTON AVE, BROOKLYN, NY, 11238 No data
0081-22-130540 Alcohol sale 2022-01-24 2022-01-24 2025-01-31 720 WASHINGTON AVENUE, BROOKLYN, New York, 11238 Grocery Store

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 720 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-01-20 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-15 2024-01-20 Address 720 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-01-15 2024-01-20 Address 720 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2006-01-12 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240120000131 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220110002926 2022-01-10 BIENNIAL STATEMENT 2022-01-10
210920002702 2021-09-20 BIENNIAL STATEMENT 2021-09-20
180124006150 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160701006610 2016-07-01 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443996 SCALE-01 INVOICED 2022-05-03 100 SCALE TO 33 LBS
2794971 WM VIO INVOICED 2018-05-31 300 WM - W&M Violation
2794970 OL VIO INVOICED 2018-05-31 300 OL - Other Violation
2794969 CL VIO INVOICED 2018-05-31 175 CL - Consumer Law Violation
2265202 SCALE-01 INVOICED 2016-01-27 200 SCALE TO 33 LBS
2265199 SCALE-01 CREDITED 2016-01-27 180 SCALE TO 33 LBS
1639627 OL VIO INVOICED 2014-04-01 500 OL - Other Violation
1632959 DCA-SUS CREDITED 2014-03-25 250 Suspense Account
1608136 SCALE-01 INVOICED 2014-03-04 200 SCALE TO 33 LBS
1609122 OL VIO CREDITED 2014-03-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-26 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 No data No data No data
2024-12-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2018-05-24 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. 10 10 No data No data
2018-05-24 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2018-05-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-05-24 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2014-02-11 Default Decision 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 No data 20 No data

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State