Search icon

COW PALACE BUTCHER SHOP, INC.

Company Details

Name: COW PALACE BUTCHER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1975 (49 years ago)
Entity Number: 386379
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 1500 MAIN ST, PORT JEFFERSON, NY, United States, 11777
Principal Address: 36 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINO MASOTTO Chief Executive Officer 36 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
PETER J GRAHAM DOS Process Agent 1500 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Address
476095 Retail grocery store 36 MIDDLE COUNTRY RD RT 25, MIDDLE ISLAND, NY, 11953

History

Start date End date Type Value
1993-02-05 1997-12-16 Address RT 25, BOX 101, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-12-16 Address RT 25, BOX 101, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1975-12-11 1997-12-16 Address 1500 MAIN ST., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201019046 2020-10-19 ASSUMED NAME CORP INITIAL FILING 2020-10-19
140122002186 2014-01-22 BIENNIAL STATEMENT 2013-12-01
100322002043 2010-03-22 BIENNIAL STATEMENT 2009-12-01
071217002276 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060125002661 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031204002260 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011128002455 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000121002045 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971216002391 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940404002467 1994-04-04 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 COW PALACE BUTCHER SHOP 36 MIDDLE COUNTRY RD RT 25, MIDDLE ISLAND, Suffolk, NY, 11953 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
3838068506 2021-02-24 0235 PPP 36 Middle Country Rd, Middle Island, NY, 11953-2517
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19142
Loan Approval Amount (current) 19142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-2517
Project Congressional District NY-01
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19261.85
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State