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

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

Form 5500 Series

Employer Identification Number (EIN):
112631394
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278885.00
Total Face Value Of Loan:
278885.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278885
Current Approval Amount:
278885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280805.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State