Search icon

NEW MOY'S MEAT MARKET CORP.

Company Details

Name: NEW MOY'S MEAT MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914920
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 427 39TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OI M MUI Chief Executive Officer 427 39TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
NEW MOY'S MEAT MARKET CORP. DOS Process Agent 427 39TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 427 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-17 2024-10-03 Address 427 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-03-26 2015-11-17 Address 427 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-02-19 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2024-10-03 Address 427 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003861 2024-10-03 BIENNIAL STATEMENT 2024-10-03
200212060472 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180522006243 2018-05-22 BIENNIAL STATEMENT 2018-02-01
160602006747 2016-06-02 BIENNIAL STATEMENT 2016-02-01
151117006227 2015-11-17 BIENNIAL STATEMENT 2014-02-01
120326002100 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100219000724 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008848709 2021-04-08 0202 PPS 427 39th St, Brooklyn, NY, 11232-2909
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13525
Loan Approval Amount (current) 13525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2909
Project Congressional District NY-10
Number of Employees 5
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6040877402 2020-05-13 0202 PPP 427 39TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13525
Loan Approval Amount (current) 13525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13684.67
Forgiveness Paid Date 2021-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State