Search icon

2869 MEAT & PRODUCE CORP.

Company Details

Name: 2869 MEAT & PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2019 (6 years ago)
Entity Number: 5639223
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2869 FULTON STREET, BROOKLYN, NY, United States, 11207
Principal Address: JUAN BATISTA, 2869 FULTON STREET, EAST ELMHURST, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2869 MEAT & PRODUCE CORP. DOS Process Agent 2869 FULTON STREET, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
JUAN BATISTA Chief Executive Officer 2869 FULTON STREET, BROOKLYN, NY, United States, 11207

Licenses

Number Type Address
741811 Retail grocery store 2869 FULTON STREET, BROOKLYN, NY, 11207

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 2869 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 32-20 92ND STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2019-10-16 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-16 2023-10-17 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2019-10-16 2023-10-17 Address 2869 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000934 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211020002639 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191016010335 2019-10-16 CERTIFICATE OF INCORPORATION 2019-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 2869 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 Violation Issued 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
3330932 OL VIO INVOICED 2021-05-17 125 OL - Other Violation
3330241 SCALE-01 INVOICED 2021-05-13 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-13 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. 10 10 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835498701 2021-04-01 0202 PPP 2869 Fulton St, Brooklyn, NY, 11207-2715
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23790
Loan Approval Amount (current) 23790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2715
Project Congressional District NY-07
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23982.34
Forgiveness Paid Date 2022-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State