Search icon

ANNITA MEATS, INC.

Company Details

Name: ANNITA MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1977 (48 years ago)
Entity Number: 447975
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 4 PETER AVENUE, BAYVILLE, NY, United States, 11709
Principal Address: 282 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD VASSALLO Chief Executive Officer 282 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 PETER AVENUE, BAYVILLE, NY, United States, 11709

Licenses

Number Type Address
285054 Retail grocery store 282 BAYVILLE AVE, BAYVILLE, NY, 11709

History

Start date End date Type Value
2021-07-09 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-12 1999-11-15 Address 9 PETER AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
1993-07-08 1993-11-12 Address 282 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1977-09-13 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-09-13 1993-11-12 Address 9 PETER AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110323072 2011-03-23 ASSUMED NAME CORP INITIAL FILING 2011-03-23
051229002381 2005-12-29 BIENNIAL STATEMENT 2005-09-01
030908002027 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010906002234 2001-09-06 BIENNIAL STATEMENT 2001-09-01
991115002317 1999-11-15 BIENNIAL STATEMENT 1999-09-01
970915002058 1997-09-15 BIENNIAL STATEMENT 1997-09-01
931112002700 1993-11-12 BIENNIAL STATEMENT 1993-09-01
930708002678 1993-07-08 BIENNIAL STATEMENT 1992-09-01
A428548-3 1977-09-13 CERTIFICATE OF INCORPORATION 1977-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-18 BAYVILLE MEAT CENTER 282 BAYVILLE AVE, BAYVILLE, Nassau, NY, 11709 A Food Inspection Department of Agriculture and Markets No data
2023-03-17 BAYVILLE MEAT CENTER 282 BAYVILLE AVE, BAYVILLE, Nassau, NY, 11709 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129988203 2020-08-04 0235 PPP 282 Bayville Avenue, Bayville, NY, 11709-1620
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-1620
Project Congressional District NY-03
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16206.22
Forgiveness Paid Date 2021-11-18
3191508505 2021-02-23 0235 PPS 282 Bayville Ave, Bayville, NY, 11709-1693
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21279.57
Loan Approval Amount (current) 21279.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-1693
Project Congressional District NY-03
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21573.29
Forgiveness Paid Date 2022-07-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State