Search icon

NASSAU MEAT MARKET INC.

Company Details

Name: NASSAU MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5003115
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 915 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASSAU MEAT MARKET INC. DOS Process Agent 915 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
EDWARD RADKO Chief Executive Officer 915 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Address
724643 Retail grocery store 915 MANHATTAN AVENUE, BROOKLYN, NY, 11222

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 915 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-04-20 2025-02-06 Address 915 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2016-09-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-02 2025-02-06 Address 915 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003049 2025-02-06 BIENNIAL STATEMENT 2025-02-06
210420060418 2021-04-20 BIENNIAL STATEMENT 2020-09-01
160902010184 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440880 SCALE-01 INVOICED 2022-04-25 120 SCALE TO 33 LBS
2725819 SCALE-01 INVOICED 2018-01-08 160 SCALE TO 33 LBS
2457809 SCALE-01 INVOICED 2016-09-30 160 SCALE TO 33 LBS
1654096 SCALE-01 INVOICED 2014-04-16 180 SCALE TO 33 LBS
142175 WS VIO INVOICED 2010-08-05 120 WS - W&H Non-Hearable Violation
314993 CNV_SI INVOICED 2010-07-30 160 SI - Certificate of Inspection fee (scales)
309187 CNV_SI INVOICED 2009-06-22 200 SI - Certificate of Inspection fee (scales)
301834 CNV_SI INVOICED 2008-04-22 40 SI - Certificate of Inspection fee (scales)
282844 CNV_SI INVOICED 2006-03-24 100 SI - Certificate of Inspection fee (scales)
281057 CNV_SI INVOICED 2006-01-25 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
61342.00
Total Face Value Of Loan:
61342.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State