-
Home Page
›
-
Counties
›
-
Kings
›
-
11226
›
-
BEST MEATS, INC.
Company Details
Name: |
BEST MEATS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Dec 1983 (41 years ago)
|
Entity Number: |
812138 |
ZIP code: |
11226
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
777 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
777 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226
|
Chief Executive Officer
Name |
Role |
Address |
ANGELO OCCHINO
|
Chief Executive Officer
|
777 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226
|
Licenses
Number |
Type |
Address |
619276
|
Retail grocery store
|
777 FLATBUSH AVE., BROOKLYN, NY, 11226
|
History
Start date |
End date |
Type |
Value |
1983-12-13
|
1993-03-09
|
Address
|
777 FLATBUSH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131231002043
|
2013-12-31
|
BIENNIAL STATEMENT
|
2013-12-01
|
120105002716
|
2012-01-05
|
BIENNIAL STATEMENT
|
2011-12-01
|
091216003079
|
2009-12-16
|
BIENNIAL STATEMENT
|
2009-12-01
|
071212002611
|
2007-12-12
|
BIENNIAL STATEMENT
|
2007-12-01
|
060124002923
|
2006-01-24
|
BIENNIAL STATEMENT
|
2005-12-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2665052
|
SCALE-01
|
INVOICED
|
2017-09-12
|
100
|
SCALE TO 33 LBS
|
2403306
|
SCALE-01
|
INVOICED
|
2016-08-31
|
100
|
SCALE TO 33 LBS
|
1703809
|
SCALE-01
|
INVOICED
|
2014-06-11
|
100
|
SCALE TO 33 LBS
|
334560
|
CNV_SI
|
INVOICED
|
2012-02-07
|
100
|
SI - Certificate of Inspection fee (scales)
|
321988
|
CNV_SI
|
INVOICED
|
2011-01-31
|
100
|
SI - Certificate of Inspection fee (scales)
|
319998
|
CNV_SI
|
INVOICED
|
2010-01-13
|
100
|
SI - Certificate of Inspection fee (scales)
|
292253
|
CNV_SI
|
INVOICED
|
2007-05-31
|
100
|
SI - Certificate of Inspection fee (scales)
|
286907
|
CNV_SI
|
INVOICED
|
2006-04-27
|
180
|
SI - Certificate of Inspection fee (scales)
|
269310
|
CNV_SI
|
INVOICED
|
2004-04-05
|
160
|
SI - Certificate of Inspection fee (scales)
|
262939
|
CNV_SI
|
INVOICED
|
2003-10-02
|
100
|
SI - Certificate of Inspection fee (scales)
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
43422.83
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State