Search icon

66-56 MEAT CORP

Company claim

Is this your business?

Get access!

Company Details

Name: 66-56 MEAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180666
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 66-56 GRAND AVE, MASPETH, NY, United States, 11378
Principal Address: 66-56 Grand Ave, Maspeth, NY, United States, 11378

Contact Details

Phone +1 917-364-2461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
66-56 MEAT CORP DOS Process Agent 66-56 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DANIEL DOLEH Chief Executive Officer 19 EMBRY FARM ROAD, MARLBORO, NJ, United States, 07746

Licenses

Number Status Type Date Last renew date End date Address Description
732856 No data Retail grocery store No data No data No data 66-56 GRAND AVE, MASPETH, NY, 11378 No data
0081-23-115801 No data Alcohol sale 2024-02-24 2024-02-24 2026-03-31 66-56 GRAND AVE, MASPETH, New York, 11378 Grocery Store
2105680-DCA Active Business 2022-05-02 No data 2024-03-31 No data No data

History

Start date End date Type Value
2017-12-11 2024-01-02 Address 66-56 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2017-08-03 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-03 2017-12-11 Address 82-10 BAXTER AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005790 2024-01-02 BIENNIAL STATEMENT 2024-01-02
171211000645 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
170803010130 2017-08-03 CERTIFICATE OF INCORPORATION 2017-08-03

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-19 2022-08-31 Surcharge/Overcharge Yes 14.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668518 OL VIO INVOICED 2023-07-11 250 OL - Other Violation
3668519 WM VIO INVOICED 2023-07-11 300 WM - W&M Violation
3442612 LICENSE INVOICED 2022-04-28 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-11 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2024-10-11 Pleaded 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. 15 No data No data No data
2023-07-10 No data BUSINESS PUT FALSE DESCRIPTION OR FALSE INDICATION ON COMMODITY 1 No data No data No data
2023-07-10 No data 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 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
122154.30
Total Face Value Of Loan:
122154.30

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122154.3
Current Approval Amount:
122154.3
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
123094.72

Court Cases

Court Case Summary

Filing Date:
2019-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GRINBLAT
Party Role:
Plaintiff
Party Name:
66-56 MEAT CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State