Search icon

BEST QUALITY HALAL MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST QUALITY HALAL MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012285
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 426 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QAMAR SHEIKH Chief Executive Officer 18 LINK LN, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
QAMAR SHEIKH DOS Process Agent 426 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Type Address
670222 Retail grocery store 426 CONEY ISLAND AVE, BROOKLYN, NY, 11218

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 18 LINK LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-10-29 2025-04-30 Address 18 LINK LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-10-29 2025-04-30 Address 426 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-10-27 2012-10-29 Address 426 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-10-27 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430025323 2025-04-30 BIENNIAL STATEMENT 2025-04-30
220208002885 2022-02-08 BIENNIAL STATEMENT 2022-02-08
121029002096 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101027000713 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210083 OL VIO INVOICED 2013-02-06 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
-2915.00
Total Face Value Of Loan:
0.00
Date:
2020-07-21
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:
2402.00
Total Face Value Of Loan:
2402.00
Date:
2020-07-16
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:
-7288.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2402
Current Approval Amount:
2402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2414.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State