Search icon

J VASQUEZ MEAT CORP.

Company Details

Name: J VASQUEZ MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083226
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1142 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-636-3890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOARLYN VASQUEZ Chief Executive Officer 1142 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
J VASQUEZ MEAT CORP. DOS Process Agent 1142 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Licenses

Number Status Type Date Last renew date End date Address Description
671116 No data Retail grocery store No data No data No data 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216 No data
0081-23-120191 No data Alcohol sale 2023-09-19 2023-09-19 2026-09-30 1142 BEDFORD AVE, BROOKLYN, New York, 11216 Grocery Store
2003116-DCA Active Business 2014-01-31 No data 2024-03-31 No data No data

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-02 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2023-04-26 2025-04-02 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-02 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-28 2023-04-26 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2016-10-25 2021-04-28 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2011-04-19 2023-04-26 Address 1142 BEDFORD AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2011-04-19 2023-04-26 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250402002978 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230426001317 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210428060450 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190418060333 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170515006303 2017-05-15 BIENNIAL STATEMENT 2017-04-01
161025006111 2016-10-25 BIENNIAL STATEMENT 2015-04-01
110419000330 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 METROPOLITAN CITYMARKET 1142 BEDFORD AVENUE, BROOKLYN, Kings, NY, 11216 B Food Inspection Department of Agriculture and Markets 11D - Jackets, hat, and shoes are observed on shelves for food storage in the deli food preparation area.
2023-03-13 METROPOLITAN CITYMARKET 1142 BEDFORD AVENUE, BROOKLYN, Kings, NY, 11216 A Food Inspection Department of Agriculture and Markets No data
2023-02-06 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-23 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 1142 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued 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
3594260 OL VIO INVOICED 2023-02-07 250 OL - Other Violation
3594596 SCALE-01 INVOICED 2023-02-07 180 SCALE TO 33 LBS
3422030 RENEWAL INVOICED 2022-03-01 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3163318 RENEWAL INVOICED 2020-02-28 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3145921 LL VIO INVOICED 2020-01-17 250 LL - License Violation
3145264 OL VIO INVOICED 2020-01-16 375 OL - Other Violation
3145263 CL VIO INVOICED 2020-01-16 175 CL - Consumer Law Violation
3144200 SCALE-01 INVOICED 2020-01-15 160 SCALE TO 33 LBS
2766235 OL VIO INVOICED 2018-03-29 1100 OL - Other Violation
2766236 WM VIO INVOICED 2018-03-29 1080 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-14 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 No data No data No data
2023-02-06 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. 20 20 No data No data
2020-01-07 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-01-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2020-01-07 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data No data
2020-01-07 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2018-03-15 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. 14 14 No data No data
2018-03-15 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 4 4 No data No data
2018-03-15 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-03-15 Pleaded NO FALSE LABELS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068768108 2020-07-20 0202 PPP 1142 Bedford Avenue, Brooklyn, NY, 11216-1304
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44580
Loan Approval Amount (current) 44580
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1304
Project Congressional District NY-08
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44820.24
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State