Search icon

NEW LEADER HELAL MEAT II CORP.

Company Details

Name: NEW LEADER HELAL MEAT II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2015 (9 years ago)
Entity Number: 4842438
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6720 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 6720 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 516-450-1299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6720 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HAKAN TURUNC Chief Executive Officer 6720 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date Address
720473 No data Retail grocery store No data No data 6720 5TH AVE, BROOKLYN, NY, 11220
2035221-DCA Active Business 2016-03-29 2024-03-31 No data

History

Start date End date Type Value
2022-12-14 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-30 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-30 2024-07-26 Address 6720 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002384 2024-07-26 BIENNIAL STATEMENT 2024-07-26
151030010041 2015-10-30 CERTIFICATE OF INCORPORATION 2015-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-09 NEW LEADER HELAL MEAT I 6720 5TH AVE, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2023-07-03 NEW LEADER HELAL MEAT I 6720 5TH AVE, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 No data 6720 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 NEW LEADER HELAL MEAT I 6720 5TH AVE, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data
2019-10-31 No data 6720 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 6720 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 6720 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 6720 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued 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
3646158 SCALE-01 INVOICED 2023-05-16 60 SCALE TO 33 LBS
3415127 RENEWAL INVOICED 2022-02-08 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3183108 RENEWAL INVOICED 2020-06-17 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3115023 OL VIO INVOICED 2019-11-13 125 OL - Other Violation
3115024 WM VIO INVOICED 2019-11-13 25 WM - W&M Violation
3112931 SCALE-01 INVOICED 2019-11-07 60 SCALE TO 33 LBS
3034013 OL VIO INVOICED 2019-05-10 500 OL - Other Violation
3000080 LL VIO INVOICED 2019-03-08 500 LL - License Violation
3000232 OL VIO CREDITED 2019-03-08 250 OL - Other Violation
2759603 RENEWAL INVOICED 2018-03-15 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-31 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
2019-10-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-02-27 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-02-27 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-02-27 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5022378000 2020-06-26 0202 PPP 6720 5TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23145
Loan Approval Amount (current) 23145
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23366.78
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State