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)
1993-04-15 2007-07-23 Address 808-812 EAST 180TH STREET, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
1993-04-15 2003-07-11 Address 29 PASADENA ROAD, EASTCHESTER, NY, 10708, USA (Type of address: Chief Executive Officer)
1977-07-25 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-25 2003-07-11 Address 29 PASADENA RD., EASTCHESTER, NY, 10708, 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
070723002770 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051018002402 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030711002096 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010727002356 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990817002041 1999-08-17 BIENNIAL STATEMENT 1999-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-23 No data 810 E 180TH ST, Bronx, BRONX, NY, 10460 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 810 E 180TH ST, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 810 E 180TH ST, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-22 No data 810 E 180TH ST, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-08 No data 810 E 180TH ST, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 810 E 180TH ST, Bronx, BRONX, NY, 10460 No 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846967400 2020-05-08 0202 PPP 810 East 180th Street, Bronx, NY, 10460
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10472
Loan Approval Amount (current) 10472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10588.48
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State