Search icon

207 MEAT CORP.

Company Details

Name: 207 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935792
ZIP code: 10466
County: New York
Place of Formation: New York
Address: 3917 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
207 MEAT CORP. DOS Process Agent 3917 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
ANIBAL RODRIGUEZ Chief Executive Officer 3917 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Licenses

Number Type Date Last renew date End date Address Description
753606 Retail grocery store No data No data No data 3917 WHITE PLAINS RD, BRONX, NY, 10466 No data
0081-23-112344 Alcohol sale 2023-03-21 2023-03-21 2026-03-31 3917 WHITE PLAINS RD, BRONX, New York, 10466 Grocery Store

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 410 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 3917 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419002710 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220420001282 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200417060396 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180420006228 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160425010176 2016-04-25 CERTIFICATE OF INCORPORATION 2016-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174236 CL VIO INVOICED 2020-04-09 175 CL - Consumer Law Violation
3166514 CL VIO VOIDED 2020-03-04 175 CL - Consumer Law Violation
3166350 SCALE-01 INVOICED 2020-03-04 360 SCALE TO 33 LBS
2763335 CL VIO INVOICED 2018-03-23 700 CL - Consumer Law Violation
2763336 OL VIO INVOICED 2018-03-23 500 OL - Other Violation
2736469 OL VIO CREDITED 2018-01-30 250 OL - Other Violation
2736468 CL VIO CREDITED 2018-01-30 350 CL - Consumer Law Violation
2734759 SCALE-01 INVOICED 2018-01-29 320 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-09 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-08-09 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2020-02-24 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2018-01-22 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-01-22 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
-36880.00
Total Face Value Of Loan:
147527.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184407
Current Approval Amount:
147527
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149112.92

Date of last update: 25 Mar 2025

Sources: New York Secretary of State