Search icon

HONEYWELL MEAT MARKET, INC.

Company Details

Name: HONEYWELL MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1977 (48 years ago)
Date of dissolution: 22 May 2023
Entity Number: 442603
ZIP code: 10469
County: Bronx
Place of Formation: New York
Principal Address: 808-812 EAST 180TH STREET, BRONX, NY, United States, 10460
Address: 1615 PELHAM PKWY N, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS ABREAU DOS Process Agent 1615 PELHAM PKWY N, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
CARLOS ABREAU Chief Executive Officer 1615 PELHAM PKWY N, BRONX, NY, United States, 10469

History

Start date End date Type Value
2022-08-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-23 2023-06-23 Address 1615 PELHAM PKWY N, BRONX, NY, 10469, USA (Type of address: Service of Process)
2007-07-23 2023-06-23 Address 1615 PELHAM PKWY N, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2003-07-11 2007-07-23 Address 537 TAYLOR AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2003-07-11 2007-07-23 Address 537 TAYLOR AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623001558 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
130731002331 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110811002103 2011-08-11 BIENNIAL STATEMENT 2011-07-01
20101210041 2010-12-10 ASSUMED NAME LLC INITIAL FILING 2010-12-10
090702002792 2009-07-02 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2653217 SCALE-01 INVOICED 2017-08-08 80 SCALE TO 33 LBS
2254965 LATE CREDITED 2016-01-08 100 Scale Late Fee
2233328 SCALE-01 INVOICED 2015-12-14 20 SCALE TO 33 LBS
2179477 SCALE-01 INVOICED 2015-09-29 100 SCALE TO 33 LBS
350963 CNV_SI INVOICED 2013-08-12 100 SI - Certificate of Inspection fee (scales)
343093 CNV_SI INVOICED 2012-09-14 100 SI - Certificate of Inspection fee (scales)
332016 CNV_SI INVOICED 2011-12-06 20 SI - Certificate of Inspection fee (scales)
322166 CNV_SI INVOICED 2011-04-04 100 SI - Certificate of Inspection fee (scales)
314975 CNV_SI INVOICED 2010-06-21 80 SI - Certificate of Inspection fee (scales)
293019 CNV_SI INVOICED 2007-05-24 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
10472.00
Total Face Value Of Loan:
10472.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10472
Current Approval Amount:
10472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10588.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State