Search icon

50-01 MEAT CORP.

Company Details

Name: 50-01 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2013 (11 years ago)
Entity Number: 4500412
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 1811 79TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
50-01 MEAT CORP DOS Process Agent 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MOHAMMAD MUJALLI, PRESIDENT Chief Executive Officer 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122389 Alcohol sale 2023-10-02 2023-10-02 2026-10-31 50-01 2ND ST, LONG ISLAND CITY, New York, 11101 Grocery Store

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, 5992, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-07-24 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-07-05 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-07-24 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, 5992, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, 5992, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-07-24 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2023-07-05 Address 50-01 2ND STREET, LONG ISLAND CITY, NY, 11101, 5992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000662 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230705001498 2023-07-05 BIENNIAL STATEMENT 2021-12-01
200630060396 2020-06-30 BIENNIAL STATEMENT 2019-12-01
170523006022 2017-05-23 BIENNIAL STATEMENT 2015-12-01
131212010223 2013-12-12 CERTIFICATE OF INCORPORATION 2013-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 5001 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 URBAN MARKET 50-01 2ND ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-06-08 No data 5001 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-06 URBAN MARKET 50-01 2ND ST, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 15C - Knife rack mounted on the deli display case exhibits accumulation of adhered food residues and peeling paint on the surface of the deli case. - Cutting board in the produce preparation area has moderate knife scores with dark imbedded matter across its surfaces. - Back wall of the stove and the sides of the fryer in the deli food preparation area exhibit accumulation of adhered carbonized grease residues.
2019-10-25 No data 5001 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 5001 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 5001 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 5002 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-02 No data 5001 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 5002 2ND ST, Queens, LONG ISLAND CITY, NY, 11101 Pass 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
3645641 SCALE-01 INVOICED 2023-05-15 200 SCALE TO 33 LBS
3645616 OL VIO INVOICED 2023-05-15 187.5 OL - Other Violation
3454342 SCALE-01 INVOICED 2022-06-09 220 SCALE TO 33 LBS
3113456 WM VIO INVOICED 2019-11-08 300 WM - W&M Violation
3113455 OL VIO INVOICED 2019-11-08 625 OL - Other Violation
3111696 SCALE-01 INVOICED 2019-11-04 220 SCALE TO 33 LBS
2742082 OL VIO INVOICED 2018-02-09 250 OL - Other Violation
2740475 SCALE-01 INVOICED 2018-02-07 180 SCALE TO 33 LBS
2637254 SCALE-01 INVOICED 2017-07-06 160 SCALE TO 33 LBS
2637711 OL VIO INVOICED 2017-07-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 15 No data No data
2019-10-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2019-10-25 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-10-25 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-10-25 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-01-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-06-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-06-27 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-11-02 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-11-02 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716567700 2020-05-01 0202 PPP 5001 2ND ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92562
Loan Approval Amount (current) 92562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93408.63
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State