Search icon

J & B MEAT MARKET, INC.

Company Details

Name: J & B MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5380131
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 42 AVENUE C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-614-8401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 AVENUE C, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2078551-DCA Active Business 2018-09-26 2024-03-31

History

Start date End date Type Value
2022-09-01 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-23 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180723010214 2018-07-23 CERTIFICATE OF INCORPORATION 2018-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 42 AVENUE C, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-18 No data 42 AVENUE C, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-23 No data 42 AVENUE C, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 42 AVENUE C, Manhattan, NEW YORK, NY, 10009 Warning 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
3538306 OL VIO INVOICED 2022-10-18 387.5 OL - Other Violation
3538307 WM VIO INVOICED 2022-10-18 25 WM - W&M Violation
3537411 SCALE-01 INVOICED 2022-10-14 220 SCALE TO 33 LBS
3420875 RENEWAL INVOICED 2022-02-25 1440 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3357270 RENEWAL CREDITED 2021-08-05 12960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3357271 DCA-MFAL INVOICED 2021-08-05 1440 Manual Fee Account Licensing
3078738 OL VIO INVOICED 2019-09-04 462.5 OL - Other Violation
3077171 SCALE-01 INVOICED 2019-08-28 220 SCALE TO 33 LBS
2928659 SCALE-01 INVOICED 2018-11-13 220 SCALE TO 33 LBS
2888928 LICENSE INVOICED 2018-09-21 1440 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-14 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2022-10-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2022-10-14 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 15 No data No data
2019-08-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2019-08-23 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. 16 16 No data No data
2019-08-23 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507127102 2020-04-10 0202 PPP 42 AVENUE C, NEW YORK, NY, 10009-6934
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120500
Loan Approval Amount (current) 120500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-6934
Project Congressional District NY-10
Number of Employees 24
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121199.89
Forgiveness Paid Date 2020-11-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State