Search icon

MATLYN FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATLYN FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1983 (42 years ago)
Entity Number: 872050
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 102 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-875-8121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATILDE ARGUELLO Chief Executive Officer 102 MONTAGUE ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
112663908
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
617124 No data Retail grocery store No data No data No data 102 MONTAGUE ST, BROOKLYN, NY, 11201 No data
0081-22-131192 No data Alcohol sale 2022-06-06 2022-06-06 2025-06-30 100 104 MONTAGUE STREET, BROOKLYN, New York, 11201 Grocery Store
2040655-DCA Active Business 2016-07-18 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-11-12 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-05 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-10-05 1995-06-27 Address 340 FOXHUNT CRESCENT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006494 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111014002500 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091020002534 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071018002294 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051130002615 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619661 SCALE-01 INVOICED 2023-03-22 280 SCALE TO 33 LBS
3450348 SCALE-01 INVOICED 2022-05-25 280 SCALE TO 33 LBS
3414246 RENEWAL INVOICED 2022-02-04 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3156101 RENEWAL INVOICED 2020-02-06 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3042075 SCALE-01 INVOICED 2019-06-03 280 SCALE TO 33 LBS
2827695 OL VIO INVOICED 2018-08-09 1137.5 OL - Other Violation
2826654 SCALE-01 INVOICED 2018-08-06 260 SCALE TO 33 LBS
2756811 RENEWAL INVOICED 2018-03-08 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2610792 OL VIO INVOICED 2017-05-11 175 OL - Other Violation
2607276 SCALE-01 INVOICED 2017-05-08 260 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2018-07-31 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 4 4 No data No data
2018-07-31 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-07-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-07-31 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. 5 5 No data No data
2017-04-28 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2015-07-24 Hearing Decision UNLIC STOOPLINE STAND 1 No data 1 No data
2015-07-24 Hearing Decision NO FALSE LABELS 1 No data 1 No data
2015-07-24 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-09-30 Settlement (Post Hearing) NO FALSE LABELS 3 3 No data No data

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:
382495.00
Total Face Value Of Loan:
382495.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$382,495
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$382,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$385,056.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $221,758
Utilities: $19,200
Rent: $107,412
Healthcare: $34018
Debt Interest: $107

Court Cases

Court Case Summary

Filing Date:
2010-06-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DOUCOURE,
Party Role:
Plaintiff
Party Name:
MATLYN FOODS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State