Search icon

ALAMEDA MEAT CORP.

Company Details

Name: ALAMEDA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3668988
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 268 MAIN STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAMEDA MEAT CORP. DOS Process Agent 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
ABDULLAH DAHASHI Chief Executive Officer 268 MAIN STREET, BEACON, NY, United States, 12508

Licenses

Number Type Address
130963 Retail grocery store 268 MAIN ST, BEACON, NY, 12508

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 268 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-06-07 Address 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2014-05-09 2024-06-07 Address 268 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2010-08-30 2014-05-09 Address 15C SURREY LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607003887 2024-06-07 BIENNIAL STATEMENT 2024-06-07
221021003066 2022-10-21 BIENNIAL STATEMENT 2022-05-01
200804061673 2020-08-04 BIENNIAL STATEMENT 2020-05-01
180621006141 2018-06-21 BIENNIAL STATEMENT 2018-05-01
140509006600 2014-05-09 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
165679.00
Total Face Value Of Loan:
165679.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165679
Current Approval Amount:
165679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167285.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State