Search icon

J & A GLATT MEATS INC.

Company Details

Name: J & A GLATT MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581133
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 431 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRIME CUT DOS Process Agent 431 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALBIR ALLAHHAM Chief Executive Officer 431 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2021-12-06 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-09 2012-07-12 Address 431 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-10-17 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-17 2009-12-09 Address 1400 AVENUE Z SUITE 501, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712002235 2012-07-12 AMENDMENT TO BIENNIAL STATEMENT 2011-10-01
120531000924 2012-05-31 ANNULMENT OF DISSOLUTION 2012-05-31
DP-2126767 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111014003147 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091209002033 2009-12-09 BIENNIAL STATEMENT 2009-10-01
071017000148 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-03 No data 431 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 431 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-17 No data 431 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued 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
2675833 SCALE-01 INVOICED 2017-10-12 60 SCALE TO 33 LBS
2307625 SCALE-01 INVOICED 2016-03-24 80 SCALE TO 33 LBS
2151695 WM VIO INVOICED 2015-08-14 300 WM - W&M Violation
2151694 OL VIO INVOICED 2015-08-14 250 OL - Other Violation
2145480 WM VIO CREDITED 2015-08-05 300 WM - W&M Violation
2145479 OL VIO CREDITED 2015-08-05 250 OL - Other Violation
2145478 CL VIO CREDITED 2015-08-05 175 CL - Consumer Law Violation
2137388 SCALE-01 INVOICED 2015-07-24 60 SCALE TO 33 LBS
351862 CNV_SI INVOICED 2013-06-25 60 SI - Certificate of Inspection fee (scales)
183930 OL VIO INVOICED 2012-12-17 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-17 Pleaded 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 1 No data No data
2015-07-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-07-17 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203768003 2020-06-29 0202 PPP 431 AVENUE U, BROOKLYN, NY, 11223
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366337
Loan Approval Amount (current) 366337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 35
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370560.05
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106589 Americans with Disabilities Act - Other 2021-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-06-23
Date Issue Joined 2022-02-16
Section 1331
Status Terminated

Parties

Name HINES
Role Plaintiff
Name J & A GLATT MEATS INC.
Role Defendant
2005632 Fair Labor Standards Act 2020-07-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-21
Termination Date 2020-07-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name QUIM ,
Role Plaintiff
Name J & A GLATT MEATS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State