Search icon

LOPEZ MEAT MARKET INC.

Company Details

Name: LOPEZ MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4852871
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 100 UNION AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UNION AVENUE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0081-23-105738 Alcohol sale 2023-01-09 2023-01-09 2026-02-28 100 UNION AVE, NEW ROCHELLE, New York, 10801 Grocery Store

History

Start date End date Type Value
2015-11-20 2015-11-23 Address 102 UNION AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151123000697 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
151120010008 2015-11-20 CERTIFICATE OF INCORPORATION 2015-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-25 LOPEZ MEAT MARKET 100 UNION AVENUE, NEW ROCHELLE, Westchester, NY, 10801 A Food Inspection Department of Agriculture and Markets No data
2022-10-17 LOPEZ MEAT MARKET 100 UNION AVENUE, NEW ROCHELLE, Westchester, NY, 10801 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1923031 RENEWAL INVOICED 2014-12-24 110 Cigarette Retail Dealer Renewal Fee
476660 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
184962 OL VIO INVOICED 2012-06-20 250 OL - Other Violation
340187 CNV_SI INVOICED 2012-06-13 40 SI - Certificate of Inspection fee (scales)
169859 WH VIO INVOICED 2011-11-21 50 WH - W&M Hearable Violation
1474102 CNV_SI INVOICED 2011-11-18 20 SI - Certificate of Inspection fee (scales)
476661 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
476662 RENEWAL INVOICED 2008-11-26 110 CRD Renewal Fee
476663 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
283798 CNV_SI INVOICED 2006-08-01 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656378409 2021-02-13 0202 PPP 100 Union Ave, New Rochelle, NY, 10801-6236
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10525
Loan Approval Amount (current) 10525
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 New Rochelle, WESTCHESTER, NY, 10801-6236
Project Congressional District NY-16
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State