Search icon

BLP MEAT MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLP MEAT MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802541
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 72 CLINTON STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-254-0916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YSIDORO BAUTISTA Chief Executive Officer 72 CLINTON STREET, NEW YORK, NY, United States, 10002

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
BLP MEAT MARKET CORP. DOS Process Agent 72 CLINTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
724244 No data Retail grocery store No data No data No data 72 CLINTON ST, NEW YORK, NY, 10002 No data
0071-22-104332 No data Alcohol sale 2022-09-26 2022-09-26 2025-10-31 72 CLINTON ST, NEW YORK, New York, 10002 Grocery Store
2082288-1-DCA Active Business 2019-02-14 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 72 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-16 2023-08-21 Address 72 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-08-10 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-10 2023-08-21 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230821000990 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210803003695 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061098 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170816006098 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150810010337 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471396 SCALE-01 INVOICED 2022-08-09 20 SCALE TO 33 LBS
3424594 RENEWAL INVOICED 2022-03-08 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3405102 CL VIO INVOICED 2022-01-05 75 CL - Consumer Law Violation
3404888 TP VIO INVOICED 2022-01-05 300 TP - Tobacco Fine Violation
3398055 SCALE-01 INVOICED 2021-12-27 20 SCALE TO 33 LBS
3395394 RENEWAL INVOICED 2021-12-14 200 Tobacco Retail Dealer Renewal Fee
3179046 OL VIO INVOICED 2020-05-06 500 OL - Other Violation
3179047 WM VIO INVOICED 2020-05-06 75 WM - W&M Violation
3162712 OL VIO VOIDED 2020-02-26 500 OL - Other Violation
3162713 WM VIO VOIDED 2020-02-26 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-23 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2021-12-23 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
2020-02-13 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-02-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2020-02-13 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-02-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-12-27 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
15510.00
Total Face Value Of Loan:
15510.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15510
Current Approval Amount:
15510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15625.03

Court Cases

Court Case Summary

Filing Date:
2022-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
BLP MEAT MARKET CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State