Search icon

SATMAR MEATS DIVISION OF BP INC.

Company Details

Name: SATMAR MEATS DIVISION OF BP INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690267
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4402 13TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 4402 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YOEL LANDAU Agent 4402 13TH AVENUE, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4402 13TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YOEL LANDAU Chief Executive Officer 86 WINLSON STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Type Address
749444 Retail grocery store 4402 13TH AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 86 WINLSON STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-04 Address 4402 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2024-11-13 2024-11-13 Address 86 WINLSON STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-04 Address 86 WINLSON STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-04 Address 4402 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2024-11-12 2024-11-13 Address 5301 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2024-11-12 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-11-12 Address 86 WINLSON STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-13 Address 86 WINLSON STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000812 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241112001782 2024-11-12 BIENNIAL STATEMENT 2024-11-12
241113003068 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
210421060190 2021-04-21 BIENNIAL STATEMENT 2021-01-01
201218000399 2020-12-18 CERTIFICATE OF CHANGE 2020-12-18
201216000261 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
150107010331 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 SATMAR MEATS DIVISION O 4402 13TH AVE, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data
2023-04-19 SATMAR MEATS DIVISION O 4402 13TH AVE, BROOKLYN, Kings, NY, 11219 B Food Inspection Department of Agriculture and Markets 12B - Various store-packed foods in the retail area are not adequately labeled, as indicated by the lack of ingredient statements, sub-ingredients for mayonnaise, and specific spices. - Various foods in the retail area are observed to lack a statement of KEEP REFRIGERATED.
2023-02-07 SATMAR MEATS DIVISION O 4402 13TH AVE, BROOKLYN, Kings, NY, 11219 C Food Inspection Department of Agriculture and Markets 10A - Exterior rear exit door exhibits a space greater than 1/4 inch at the bottom.
2022-05-24 SATMAR MEATS DIVISION O 4402 13TH AVE, BROOKLYN, Kings, NY, 11219 B Food Inspection Department of Agriculture and Markets 09D - The floor drains in meat and retail service areas are not adequately maintained as follows: covers are soiled.
2019-09-04 No data 4501 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 4501 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 4501 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
3119225 CL VIO INVOICED 2019-11-25 350 CL - Consumer Law Violation
3119246 WM VIO INVOICED 2019-11-25 2000 WM - W&M Violation
3084145 WM VIO CREDITED 2019-09-12 225 WM - W&M Violation
3084144 CL VIO CREDITED 2019-09-12 175 CL - Consumer Law Violation
3084185 SCALE-01 INVOICED 2019-09-12 40 SCALE TO 33 LBS
2689017 WM VIO INVOICED 2017-11-03 50 WM - W&M Violation
2689016 CL VIO INVOICED 2017-11-03 175 CL - Consumer Law Violation
2683033 SCALE-01 INVOICED 2017-10-30 20 SCALE TO 33 LBS
2457646 SCALE-01 INVOICED 2016-09-29 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-04 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2019-09-04 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2019-09-04 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-09-04 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-09-04 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2017-10-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-10-18 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-10-18 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465108402 2021-02-08 0202 PPP 4501 14th Ave, Brooklyn, NY, 11219-2107
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84630
Loan Approval Amount (current) 84630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2107
Project Congressional District NY-09
Number of Employees 17
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84994.38
Forgiveness Paid Date 2021-07-30
8307378705 2021-04-07 0202 PPS 4501 14th Ave, Brooklyn, NY, 11219-2107
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90135
Loan Approval Amount (current) 90135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2107
Project Congressional District NY-09
Number of Employees 14
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90695.84
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State