Search icon

POLO GROUNDS MEAT CORP.

Company Details

Name: POLO GROUNDS MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4016394
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 136 LENOX AVENUE, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLO GROUNDS MEAT CORP. DOS Process Agent 136 LENOX AVENUE, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
LUIS CORONA Chief Executive Officer 136 LENOX AVENUE, NEW YORK, NY, United States, 10026

Licenses

Number Type Date Last renew date End date Address Description
628978 Retail grocery store No data No data No data 2927 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10039 No data
0081-23-122121 Alcohol sale 2023-09-21 2023-09-21 2026-10-31 2927 8TH AVE, NEW YORK, New York, 10039 Grocery Store

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-11-01 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2024-10-24 2024-10-24 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-11-01 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2012-12-17 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-14 2024-10-24 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-11-05 2024-10-24 Address 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-11-05 2012-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101034796 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241024003230 2024-10-24 BIENNIAL STATEMENT 2024-10-24
201104060866 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181107006389 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006241 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007537 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121217000139 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
121114006327 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101105000800 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-06 FINE FARE 2927 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10039 C Food Inspection Department of Agriculture and Markets 04F - 5-10 intermingled fresh and old appearing mouse droppings are present on the floor below food storage shelves in the rear dry food storage area. - One dead mouse is noted on the floor in the unused equipment and materials storage section of the rear dry food storage area. - 100-200 old dried mouse droppings are noted on unused equipment and materials, on the floor in the unused equipment and materials storage section and below food product storage shelves/pallets in the rear dry food storage area.
2024-04-05 FINE FARE 2927 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10039 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided in the deli food prep area reach-in refrigerator unit, rear frozen food walk-in freezer.
2024-02-13 FINE FARE 2927 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10039 C Food Inspection Department of Agriculture and Markets 13B - Allergen notice for staff is not posted for employees involved in food preparation. An allergen notice was provided to management at the time of inspection.
2023-11-17 FINE FARE 2927 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10039 C Food Inspection Department of Agriculture and Markets 03D - Handwash sink in the deli food prep area lacks hot water (no water from the faucet). Temperature at tap is 65*F. No other hand wash sink is available
2022-11-08 FINE FARE 2927 FREDERICK DOUGLAS BLVD, NEW YORK, New York, NY, 10039 A Food Inspection Department of Agriculture and Markets No data
2022-04-22 No data 2927 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-17 No data 2927 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-12 No data 2927 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 2927 8TH AVE, Manhattan, NEW YORK, NY, 10039 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 2978 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441102 SCALE-01 INVOICED 2022-04-25 140 SCALE TO 33 LBS
3047064 OL VIO INVOICED 2019-06-14 237.5 OL - Other Violation
3046541 SCALE-01 INVOICED 2019-06-13 180 SCALE TO 33 LBS
2943581 CL VIO INVOICED 2018-12-13 350 CL - Consumer Law Violation
2943582 OL VIO INVOICED 2018-12-13 500 OL - Other Violation
2910734 CL VIO CREDITED 2018-10-16 175 CL - Consumer Law Violation
2910735 OL VIO CREDITED 2018-10-16 250 OL - Other Violation
2910346 CL VIO CREDITED 2018-10-16 175 CL - Consumer Law Violation
2910347 OL VIO CREDITED 2018-10-16 900 OL - Other Violation
2908682 SCALE-01 INVOICED 2018-10-12 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 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. 19 19 No data No data
2018-10-04 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-10-04 Default Decision 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. 20 No data 20 No data
2015-05-20 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. 20 20 No data No data
2015-05-20 Pleaded NO FALSE LABELS 1 1 No data No data
2015-05-20 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2015-04-02 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2015-04-02 Default Decision 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. 20 No data 20 No data
2015-04-02 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-11-25 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795817410 2020-05-13 0202 PPP 2927 Eighth Avenue, New York, NY, 10039
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123390
Loan Approval Amount (current) 123390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 29
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124939.23
Forgiveness Paid Date 2021-08-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State