Search icon

MARKET MEATS, INC.

Company Details

Name: MARKET MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1983 (42 years ago)
Entity Number: 870829
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 355 FOOD CENTER DR, A5-12 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 FOOD CENTER DR, A5-12 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
HOWARD SALTIEL Chief Executive Officer 355 FOOD CENTER DR, A5-12 HUNTS POINT CO-OP MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-01-05 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 355 FOOD CENTER DR, A5-12 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address ROW A, HUNTS POINT CO-OP MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105001859 2024-01-05 BIENNIAL STATEMENT 2024-01-05
070927002806 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051108002471 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030916002309 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010907002528 2001-09-07 BIENNIAL STATEMENT 2001-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217333 Office of Administrative Trials and Hearings Issued Settled 2019-03-07 1500 2019-03-07 Fail to notify Commissioner of material changes of information submted in application.

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
545458.00
Total Face Value Of Loan:
545458.00

Trademarks Section

Serial Number:
74585346
Mark:
TIEL
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1994-10-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TIEL

Goods And Services

For:
meats and processed meats, namely sausage, ham, bacon and hamburger; and cheese and processed cheese
International Classes:
029 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-26
Type:
Complaint
Address:
355 FOOD CENTER DRIVE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545458
Current Approval Amount:
545458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551211.46

Motor Carrier Census

DBA Name:
MARKET DISTRIBUTORS
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
13
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State