Search icon

THE MEAT HOOK, LLC

Company Details

Name: THE MEAT HOOK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4109920
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 397 GRAHAM AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 11211

DOS Process Agent

Name Role Address
THE MEAT HOOK, LLC DOS Process Agent 397 GRAHAM AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 11211

History

Start date End date Type Value
2015-11-13 2024-06-17 Address 397 GRAHAM AVENUE, 1ST FLOOR, NEW YORK, NY, 11211, USA (Type of address: Service of Process)
2011-06-22 2015-11-13 Address C/O MAYUR V. SUBBARAO, ESQ., 94 EAST 4TH ST., SUITE 202, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617000727 2024-06-17 BIENNIAL STATEMENT 2024-06-17
151113006037 2015-11-13 BIENNIAL STATEMENT 2015-06-01
110622000237 2011-06-22 ARTICLES OF ORGANIZATION 2011-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-07 No data 397 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 397 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 397 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 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
3564246 SCALE-01 INVOICED 2022-12-08 80 SCALE TO 33 LBS
2951409 SCALE-01 INVOICED 2018-12-26 80 SCALE TO 33 LBS
2629739 WM VIO INVOICED 2017-06-23 800 WM - W&M Violation
2581332 WM VIO CREDITED 2017-03-28 50 WM - W&M Violation
2581023 SCALE-01 INVOICED 2017-03-27 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-16 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1690317201 2020-04-15 0202 PPP 397 GRAHAM AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306769.61
Loan Approval Amount (current) 306769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 39
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310142.78
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State