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

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)

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
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:
40015.00
Total Face Value Of Loan:
40015.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40015
Current Approval Amount:
40015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40365.75

Date of last update: 28 Mar 2025

Sources: New York Secretary of State