Search icon

G.A.G.M. MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G.A.G.M. MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115469
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 34-23 FRANCIS LEWIS BLVD., FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-423-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-23 FRANCIS LEWIS BLVD., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ANNA GIAMMARINARO Chief Executive Officer 34-23 FRANCIS LEWIS BLVD., FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date Address
672011 No data Retail grocery store No data No data 34-23 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
1422916-DCA Inactive Business 2012-03-20 2020-03-31 No data

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 34-23 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-07-11 Address 34-23 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-07-07 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-07 2023-07-11 Address 34-23 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711003059 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210930002513 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190716060367 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170907006450 2017-09-07 BIENNIAL STATEMENT 2017-07-01
160728006143 2016-07-28 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2743514 RENEWAL INVOICED 2018-02-13 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2727808 SCALE-01 INVOICED 2018-01-12 60 SCALE TO 33 LBS
2627970 SCALE-01 INVOICED 2017-06-20 60 SCALE TO 33 LBS
2456092 SCALE-01 INVOICED 2016-09-27 60 SCALE TO 33 LBS
2287966 RENEWAL INVOICED 2016-02-29 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2142671 SCALE-01 INVOICED 2015-07-31 60 SCALE TO 33 LBS
1634512 RENEWAL INVOICED 2014-03-26 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
210600 OL VIO INVOICED 2013-06-19 850 OL - Other Violation
347888 CNV_SI INVOICED 2013-05-01 60 SI - Certificate of Inspection fee (scales)
198661 WH VIO INVOICED 2012-07-18 50 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
31466.00
Total Face Value Of Loan:
31466.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31466
Current Approval Amount:
31466
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31928.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State