Search icon

CNI MEAT & PRODUCE, INC.

Company Details

Name: CNI MEAT & PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4248088
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 500 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2022-05-04 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-21 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120521000410 2012-05-21 CERTIFICATE OF INCORPORATION 2012-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412028109 2020-07-21 0235 PPP 500 WEST MERRICK RD, VALLEY STREAM, NY, 11580-5233
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308283.7
Loan Approval Amount (current) 308283.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5233
Project Congressional District NY-04
Number of Employees 45
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309677.31
Forgiveness Paid Date 2021-01-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State