Search icon

NEW FAMILY MEAT MARKET INC

Company Details

Name: NEW FAMILY MEAT MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5520358
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 283A SAINT ANNS AVENUE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283A SAINT ANNS AVENUE, BRONX, NY, United States, 10454

Licenses

Number Type Address
739237 Retail grocery store 283 A SAINT ANNS AVENUE, BRONX, NY, 10454

Filings

Filing Number Date Filed Type Effective Date
190325010393 2019-03-25 CERTIFICATE OF INCORPORATION 2019-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-15 NEW FAMILY MEAT MARKET 283 A SAINT ANNS AVENUE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2024-06-13 NEW FAMILY MEAT MARKET 283 A SAINT ANNS AVENUE, BRONX, Bronx, NY, 10454 C Food Inspection Department of Agriculture and Markets 04A - Blade cleaner of the meat bandsaw has heavy build-up of dried food residues on food contact surfaces. Machine is dismantled for proper cleaning and sanitization. - The blades and comb of the meat tenderizer has heavy build-up of encrusted dried food residues on food contact surfaces. President is instructed to soak and use proper equipment to clean and sanitize tenderizer.
2022-08-15 NEW FAMILY MEAT MARKET 283 A SAINT ANNS AVENUE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2020-02-27 No data 283 SAINT ANNS AVE, Bronx, BRONX, NY, 10454 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
3167458 SCALE-01 INVOICED 2020-03-06 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551688300 2021-01-22 0202 PPS 283 Saint Anns Ave Frnt A, Bronx, NY, 10454-2725
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5535
Loan Approval Amount (current) 5535
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-2725
Project Congressional District NY-15
Number of Employees 2
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 5566.39
Forgiveness Paid Date 2021-08-18
6280317408 2020-05-14 0202 PPP 283 SAINT ANNS AVE FRNT A, BRONX, NY, 10454-2725
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5534
Loan Approval Amount (current) 5534
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 BRONX, BRONX, NY, 10454-2725
Project Congressional District NY-15
Number of Employees 3
NAICS code 445210
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 5596.62
Forgiveness Paid Date 2023-02-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State