Search icon

KINGS HIGHWAY GLATT MEATS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS HIGHWAY GLATT MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215946
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 497 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Principal Address: 497 Kings Highway, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS HIGHWAY GLATT MEATS INC. DOS Process Agent 497 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SHEMAYA LEVIOV Chief Executive Officer 497 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Type Address
615688 Retail grocery store 497 KINGS HWY, BROOKLYN, NY, 11223

History

Start date End date Type Value
2024-12-20 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508001826 2024-05-08 BIENNIAL STATEMENT 2024-05-08
120313000582 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392582 SCALE-01 INVOICED 2021-12-01 20 SCALE TO 33 LBS
3018625 SCALE-01 INVOICED 2019-04-16 40 SCALE TO 33 LBS
2668299 DCA-SUS CREDITED 2017-09-20 350 Suspense Account
2627643 CL VIO INVOICED 2017-06-20 350 CL - Consumer Law Violation
2582749 CL VIO CREDITED 2017-03-30 175 CL - Consumer Law Violation
2578256 SCALE-01 INVOICED 2017-03-21 40 SCALE TO 33 LBS
2429882 SCALE-01 INVOICED 2016-09-12 40 SCALE TO 33 LBS
2116755 SCALE-01 INVOICED 2015-06-30 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126600.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
34300.00
Total Face Value Of Loan:
34300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34741.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State