Search icon

LA JAVIELA MEAT CORP.

Company Details

Name: LA JAVIELA MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670664
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-16 21ST AVENUE, ASTORIA, NY, United States, 11105
Principal Address: 20-16 21ST AVE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-721-4982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA JAVIELA MEAT CORP. DOS Process Agent 20-16 21ST AVENUE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
NEFTOR RODRIGUEZ Chief Executive Officer 202 E CHESTER STREET, APT 1, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date Last renew date End date Address Description
638989 No data Retail grocery store No data No data No data 20-16 21ST AVE, ASTORIA, NY, 11105 No data
0081-22-128730 No data Alcohol sale 2022-10-03 2022-10-03 2025-10-31 20 16 21ST AVENUE, ASTORIA, New York, 11105 Grocery Store
1319928-DCA Active Business 2009-05-27 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 224 YORK ST, APT 14-C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 202 E CHESTER STREET, APT 1, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-07-07 2023-11-03 Address 224 YORK ST, APT 14-C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-05-12 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-12 2023-11-03 Address 20-16 21ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003942 2023-11-03 BIENNIAL STATEMENT 2022-05-01
100707002063 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080512001051 2008-05-12 CERTIFICATE OF INCORPORATION 2008-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466474 SCALE-01 INVOICED 2022-07-28 180 SCALE TO 33 LBS
3414527 RENEWAL INVOICED 2022-02-07 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3346933 WM VIO INVOICED 2021-07-06 75 WM - W&M Violation
3346932 OL VIO INVOICED 2021-07-06 100 OL - Other Violation
3346034 SCALE-01 INVOICED 2021-07-02 180 SCALE TO 33 LBS
3183861 RENEWAL INVOICED 2020-06-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3027479 OL VIO INVOICED 2019-05-02 275 OL - Other Violation
3024065 SCALE-01 INVOICED 2019-05-01 160 SCALE TO 33 LBS
2932877 SCALE-01 INVOICED 2018-11-21 20 SCALE TO 33 LBS
2924433 SCALE-01 INVOICED 2018-11-02 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2024-03-26 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2021-07-02 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 8 8 No data No data
2021-07-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-07-02 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-04-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 8 8 No data No data
2019-04-24 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-10-02 Hearing Decision CAFE W/OUT LICENSE &/OR CONSENT 1 No data 1 No data
2017-08-02 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-08-02 Pleaded CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
39682.00
Total Face Value Of Loan:
39682.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39682
Current Approval Amount:
39682
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40051.64

Date of last update: 28 Mar 2025

Sources: New York Secretary of State