Search icon

PETEL YENGUE MEAT CORP.

Company Details

Name: PETEL YENGUE MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2014 (11 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 4521943
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1770 JEROME AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-466-4501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1770 JEROME AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
2061281-DCA Active Business 2017-11-21 2024-03-31

History

Start date End date Type Value
2014-01-30 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-30 2023-08-14 Address 1770 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000941 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
140130010197 2014-01-30 CERTIFICATE OF INCORPORATION 2014-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-01 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-28 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-08 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 1770 JEROME AVE, Bronx, BRONX, NY, 10453 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
3430253 RENEWAL INVOICED 2022-03-24 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3237071 SCALE-01 INVOICED 2020-10-01 60 SCALE TO 33 LBS
3148609 RENEWAL INVOICED 2020-01-24 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2917870 OL VIO INVOICED 2018-10-26 250 OL - Other Violation
2858555 OL VIO CREDITED 2018-09-07 187.5 OL - Other Violation
2850429 SCALE-01 INVOICED 2018-09-05 120 SCALE TO 33 LBS
2747947 PL VIO INVOICED 2018-02-23 500 PL - Padlock Violation
2712850 PL VIO CREDITED 2017-12-19 2300 PL - Padlock Violation
2692707 DCA-SUS CREDITED 2017-11-13 600 Suspense Account
2692706 PROCESSING INVOICED 2017-11-13 200 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-28 Default Decision TOTAL SELLING PRICE NOT SHOWN 1 No data 1 No data
2017-10-16 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data
2017-10-08 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142677402 2020-05-14 0202 PPP 1770 JEROME AVE, BRONX, NY, 10453-5708
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59366
Loan Approval Amount (current) 59366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-5708
Project Congressional District NY-15
Number of Employees 16
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59840.93
Forgiveness Paid Date 2021-03-03
9346378408 2021-02-16 0202 PPS 1770 Jerome Ave, Bronx, NY, 10453-5708
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59367
Loan Approval Amount (current) 59367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-5708
Project Congressional District NY-15
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60193.26
Forgiveness Paid Date 2022-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State