Search icon

J & A GLATT MEATS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
366338.19
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
366337.00
Total Face Value Of Loan:
366337.00
Date:
2020-06-22
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:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
-337810.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
366337
Current Approval Amount:
366337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370560.05

Court Cases

Court Case Summary

Filing Date:
2021-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HINES
Party Role:
Plaintiff
Party Name:
J & A GLATT MEATS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State