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)
2010-08-30 2020-08-04 Address 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2008-05-08 2010-08-30 Address 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2008-05-08 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120724003022 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100830002200 2010-08-30 BIENNIAL STATEMENT 2010-05-01
080508000526 2008-05-08 CERTIFICATE OF INCORPORATION 2008-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-16 KEY FOOD 1482 268 MAIN ST, BEACON, Dutchess, NY, 12508 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574297309 2020-04-28 0202 PPP 268 Main Street, Beacon, NY, 12508
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165679
Loan Approval Amount (current) 165679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 35
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167285.17
Forgiveness Paid Date 2021-04-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State