Search icon

SABANA MEAT CORP.

Company Details

Name: SABANA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391929
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 309 E 115TH STREET, NEW YORK, NY, United States, 10029
Address: 309 EAST 115TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ESPINAL Chief Executive Officer 309 E 115TH STREET, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 EAST 115TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Type Date Last renew date End date Address Description
627331 Retail grocery store No data No data No data 309 E 115TH ST, NEW YORK, NY, 10029 No data
0081-22-130229 Alcohol sale 2022-06-09 2022-06-09 2025-07-31 309 E 115TH STREET, NEW YORK, New York, 10029 Grocery Store

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 309 E 115TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2010-08-17 2023-10-10 Address 309 E 115TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2010-08-17 2023-10-10 Address 309 EAST 115TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2006-07-24 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-24 2010-08-17 Address 309 EAST 115TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000315 2023-10-10 BIENNIAL STATEMENT 2022-07-01
160705006427 2016-07-05 BIENNIAL STATEMENT 2016-07-01
130924006149 2013-09-24 BIENNIAL STATEMENT 2012-07-01
100817002822 2010-08-17 BIENNIAL STATEMENT 2010-07-01
060724000561 2006-07-24 CERTIFICATE OF INCORPORATION 2006-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448704 SCALE-01 INVOICED 2022-05-19 140 SCALE TO 33 LBS
3364619 OL VIO INVOICED 2021-08-31 187.5 OL - Other Violation
3350620 OL VIO VOIDED 2021-07-19 500 OL - Other Violation
3329795 OL VIO VOIDED 2021-05-12 187.5 OL - Other Violation
3329572 SCALE-01 INVOICED 2021-05-11 160 SCALE TO 33 LBS
3275932 CL VIO INVOICED 2020-12-29 9100 CL - Consumer Law Violation
3257293 CL VIO CREDITED 2020-11-13 6500 CL - Consumer Law Violation
3248936 CL VIO VOIDED 2020-10-26 9100 CL - Consumer Law Violation
3131586 OL VIO INVOICED 2019-12-26 500 OL - Other Violation
3105446 OL VIO CREDITED 2019-10-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-20 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-06-20 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data No data No data
2024-06-20 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 No data No data
2024-06-20 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2024-06-20 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2021-05-11 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. 15 15 No data No data
2020-04-18 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 26 No data 26 No data
2019-05-08 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
2018-10-12 Hearing Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 No data 3 No data
2017-01-26 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
63140.00
Total Face Value Of Loan:
58091.00
Date:
2013-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63140
Current Approval Amount:
58091
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58555.73

Date of last update: 28 Mar 2025

Sources: New York Secretary of State