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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
21279.57
Total Face Value Of Loan:
21279.57
Date:
2020-08-04
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16206.22
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21279.57
Current Approval Amount:
21279.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21573.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State