Search icon

EASTCHESTER MEAT MARKET, INC.

Company Details

Name: EASTCHESTER MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3552946
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2503 EASTCHESTER ROAD, BRONX, NY, United States, 10469
Principal Address: 2503 EASTCHESTER RD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2503 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
DAVID SURACE Chief Executive Officer 2503 EASTCHESTER RD, BRONX, NY, United States, 10469

Licenses

Number Type Date Last renew date End date Address Description
658209 Plant Dealers No data No data No data 2503 EASTCHESTER RD, BRONX, NY, 10469 Grocery Store
605082 Retail grocery store No data No data No data 2503 EASTCHESTER RD, BRONX, NY, 10469 No data
0081-23-102740 Alcohol sale 2023-05-09 2023-05-09 2026-06-30 2503 EASTCHESTER RD, BRONX, New York, 10469 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
220719000463 2022-07-19 BIENNIAL STATEMENT 2021-08-01
130917002089 2013-09-17 BIENNIAL STATEMENT 2013-08-01
111102002946 2011-11-02 BIENNIAL STATEMENT 2011-08-01
100105002249 2010-01-05 BIENNIAL STATEMENT 2009-08-01
070807000486 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-09 BATTAGLIA'S MARKET 2503 EASTCHESTER RD, BRONX, Bronx, NY, 10469 A Food Inspection Department of Agriculture and Markets No data
2023-04-26 BATTAGLIA'S MARKET 2503 EASTCHESTER RD, BRONX, Bronx, NY, 10469 A Food Inspection Department of Agriculture and Markets No data
2022-04-13 BATTAGLIA'S MARKET 2503 EASTCHESTER RD, BRONX, Bronx, NY, 10469 A Food Inspection Department of Agriculture and Markets No data
2020-07-30 No data 2503 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 2503 EASTCHESTER RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 2503 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 2503 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 2503 EASTCHESTER RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121204 SCALE-01 INVOICED 2019-11-29 100 SCALE TO 33 LBS
2918721 PL VIO INVOICED 2018-10-29 500 PL - Padlock Violation
2918194 SCALE-01 INVOICED 2018-10-26 100 SCALE TO 33 LBS
2469981 SCALE-01 INVOICED 2016-10-12 100 SCALE TO 33 LBS
1702497 SCALE-01 INVOICED 2014-06-10 100 SCALE TO 33 LBS
326451 LATE INVOICED 2011-09-02 100 Scale Late Fee
326452 CNV_SI INVOICED 2011-08-02 100 SI - Certificate of Inspection fee (scales)
314100 CNV_SI INVOICED 2010-10-18 100 SI - Certificate of Inspection fee (scales)
106790 WH VIO INVOICED 2008-06-20 150 WH - W&M Hearable Violation
302159 CNV_SI INVOICED 2008-05-27 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538947709 2020-05-01 0202 PPP 2503 EASTCHESTER RD, BRONX, NY, 10469
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40015
Loan Approval Amount (current) 40015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40365.75
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State