Search icon

MERRICK MEAT MARKET INC.

Company Details

Name: MERRICK MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736607
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 234-21 MERRICK BOULEVARD, LAURELTON, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUK KYONG YIM Chief Executive Officer 234-21 MERRICK BOULEVARD, LAURELTON, NY, United States, 11422

DOS Process Agent

Name Role Address
SUK KYONG YIM DOS Process Agent 234-21 MERRICK BOULEVARD, LAURELTON, NY, United States, 11422

Licenses

Number Type Date Last renew date End date Address Description
718818 Retail grocery store No data No data No data 108-30 MERRICK BOULEVARD, JAMAICA, NY, 11433 No data
0081-21-112684 Alcohol sale 2021-10-18 2021-10-18 2024-10-31 108-30 MERRICK BLVD, JAMAICA, New York, 11433 Grocery Store

History

Start date End date Type Value
2015-04-02 2018-09-18 Address 108-30 MERRICK BLVD., JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2015-04-02 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180918006173 2018-09-18 BIENNIAL STATEMENT 2017-04-01
150402000711 2015-04-02 CERTIFICATE OF INCORPORATION 2015-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 FINE FARE 108-30 MERRICK BOULEVARD, JAMAICA, Queens, NY, 11433 A Food Inspection Department of Agriculture and Markets No data
2022-04-12 FINE FARE 108-30 MERRICK BOULEVARD, JAMAICA, Queens, NY, 11433 B Food Inspection Department of Agriculture and Markets 11D - Employee street cloths observed improperly stored in the produce room.
2020-08-19 No data 10830 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 10830 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-18 No data 10830 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 10830 MERRICK BLVD, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 10830 MERRICK BLVD, Queens, JAMAICA, NY, 11433 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
3440270 CL VIO INVOICED 2022-04-21 8750 CL - Consumer Law Violation
3416268 CL VIO CREDITED 2022-02-10 6250 CL - Consumer Law Violation
3381760 CL VIO VOIDED 2021-10-19 6250 CL - Consumer Law Violation
3293198 CL VIO VOIDED 2021-02-08 8750 CL - Consumer Law Violation
3255659 WM VIO INVOICED 2020-11-10 175 WM - W&M Violation
3255657 CL VIO INVOICED 2020-11-10 262.5 CL - Consumer Law Violation
3255658 OL VIO INVOICED 2020-11-10 375 OL - Other Violation
3254424 CL VIO VOIDED 2020-11-06 6250 CL - Consumer Law Violation
3249428 WM VIO CREDITED 2020-10-28 1200 WM - W&M Violation
3249426 CL VIO CREDITED 2020-10-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-08-19 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
2020-08-19 Pleaded 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 1 No data No data
2020-08-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-08-19 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
2020-07-16 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 25 No data 25 No data
2018-09-18 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-09-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-09-18 Default Decision 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 No data 20 No data
2018-09-18 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978107201 2020-04-16 0202 PPP 108-30 MERRICK BLVD, JAMAICA, NY, 11433-2936
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11433-2936
Project Congressional District NY-05
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76692.44
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State