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 (15 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)

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

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
2024-04-04 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 No data No data No data
2024-04-04 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
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 SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2015-05-20 Pleaded NO FALSE LABELS 1 1 No data 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
2015-04-02 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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
123390.00
Total Face Value Of Loan:
123390.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123390
Current Approval Amount:
123390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124939.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State