Search icon

EASTERN MEAT FARMS INC.

Company Details

Name: EASTERN MEAT FARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1983 (42 years ago)
Entity Number: 817521
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 721 franklin avenue, franklin square, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN MEAT FARMS, INC. 401 (K) PROFIT SHARING PLAN 2009 112631394 2010-09-20 EASTERN MEAT FARMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 445110
Sponsor’s telephone number 5168723450
Plan sponsor’s address 721 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Plan administrator’s name and address

Administrator’s EIN 112631394
Plan administrator’s name EASTERN MEAT FARMS, INC.
Plan administrator’s address 721 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
Administrator’s telephone number 5168723450

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing RICHARD LODICO
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing RICHARD LODICO

Chief Executive Officer

Name Role Address
RICHARD LODICO Chief Executive Officer 1662 TEMPLE DRIVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 franklin avenue, franklin square, NY, United States, 11010

Licenses

Number Type Date Last renew date End date Address Description
286503 Retail grocery store No data No data No data 721 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010 No data
0081-21-109528 Alcohol sale 2024-06-27 2024-06-27 2027-06-30 721A FRANKLIN AVENUE, FRANKLIN SQUARE, New York, 11010 Grocery Store

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1662 TEMPLE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2025-01-02 Address 1662 TEMPLE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-01-02 Address 721 franklin avenue, franklin square, NY, 11010, USA (Type of address: Service of Process)
1983-01-21 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-21 2024-03-21 Address 69-38 MYRTLE AVE., GLENDALE, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001543 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240321003586 2024-03-21 BIENNIAL STATEMENT 2024-03-21
A943437-4 1983-01-21 CERTIFICATE OF INCORPORATION 1983-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 EASTERN MEAT FARMS 721 FRANKLIN AVE, FRANKLIN SQUARE, Nassau, NY, 11010 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584157302 2020-05-02 0235 PPP 721 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010
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) 278885
Loan Approval Amount (current) 278885
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280805.74
Forgiveness Paid Date 2021-01-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State