Search icon

BAYSIDE MEAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3467136
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 210-01 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HWA S OH Chief Executive Officer 165 12 27AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210-01 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
638589 Retail grocery store No data No data No data 210-01 NORTHERN BLVD, BAYSIDE, NY, 11361 No data
0081-21-112411 Alcohol sale 2021-08-31 2021-08-31 2024-08-31 210 01 NORTHERN BLVD, BAYSIDE, New York, 11361 Grocery Store

History

Start date End date Type Value
2011-04-08 2015-01-21 Address 29-14 204TH STREET / 2ND FL, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2009-01-15 2011-04-08 Address 210-01 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-01-15 2011-04-08 Address 210-01 NORTHRN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-01-24 2011-04-08 Address 210-01 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006658 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110408002921 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090115003055 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070124000924 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2777072 SCALE-01 INVOICED 2018-04-17 20 SCALE TO 33 LBS
221663 WH VIO INVOICED 2013-03-15 150 WH - W&M Hearable Violation
203995 OL VIO INVOICED 2013-03-14 250 OL - Other Violation
346732 CNV_SI INVOICED 2013-03-12 40 SI - Certificate of Inspection fee (scales)
188569 OL VIO INVOICED 2012-08-17 250 OL - Other Violation
199046 WH VIO INVOICED 2012-08-14 50 WH - W&M Hearable Violation
339421 CNV_SI INVOICED 2012-07-03 40 SI - Certificate of Inspection fee (scales)
308200 CNV_SI INVOICED 2009-04-20 40 SI - Certificate of Inspection fee (scales)
289381 CNV_SI INVOICED 2007-11-29 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-11-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
39720.00
Total Face Value Of Loan:
39720.00
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:
35330.00
Total Face Value Of Loan:
35330.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39720
Current Approval Amount:
39720
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40244.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35330
Current Approval Amount:
35330
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35659.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State