Search icon

FULTON 3104 MEAT CORP.

Company Details

Name: FULTON 3104 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335659
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3104 FULTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3104 FULTON STREET, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date Last renew date End date Address Description
0081-22-126977 Alcohol sale 2022-05-06 2022-05-06 2024-12-31 3104 3106 FULTON ST, BROOKLYN, New York, 11208 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
180504010230 2018-05-04 CERTIFICATE OF INCORPORATION 2018-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 SHOP FARE 3104 FULTON STREET, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2022-03-04 SHOP FARE 3104 FULTON STREET, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 15F - Shelves in the retail area exhibit dust.
2020-02-13 No data 3104 FULTON ST, Brooklyn, BROOKLYN, NY, 11208 Pass 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
3235484 OL VIO INVOICED 2020-09-25 1250 OL - Other Violation
3235485 WM VIO INVOICED 2020-09-25 600 WM - W&M Violation
3162636 OL VIO CREDITED 2020-02-26 625 OL - Other Violation
3162637 WM VIO CREDITED 2020-02-26 300 WM - W&M Violation
3159921 SCALE-01 INVOICED 2020-02-19 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2020-02-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-02-13 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444007307 2020-05-01 0202 PPP 3104 FULTON ST, BROOKLYN, NY, 11208-1211
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24410
Loan Approval Amount (current) 24410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11208-1211
Project Congressional District NY-07
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24632.7
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State