Search icon

MYERS OF KESWICK, LTD.

Company Details

Name: MYERS OF KESWICK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1004996
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 634 HUDSON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE MYERS Chief Executive Officer 634 HUDSON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 634 HUDSON ST, NEW YORK, NY, United States, 10014

Licenses

Number Type Address
625584 Retail grocery store 634 HUDSON ST, NEW YORK, NY, 10014

History

Start date End date Type Value
1985-06-17 1993-02-02 Address 634 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050826002055 2005-08-26 BIENNIAL STATEMENT 2005-06-01
010627002289 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990701002591 1999-07-01 BIENNIAL STATEMENT 1999-06-01
000045001390 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930202003079 1993-02-02 BIENNIAL STATEMENT 1992-06-01
B237752-3 1985-06-17 CERTIFICATE OF INCORPORATION 1985-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 MYERS OF KESWICK 634 HUDSON ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-07-28 MYERS OF KESWICK 634 HUDSON ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2023-03-13 MYERS OF KESWICK 634 HUDSON ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2022-03-15 MYERS OF KESWICK 634 HUDSON ST, NEW YORK, New York, NY, 10014 A Food Inspection Department of Agriculture and Markets No data
2017-11-09 No data 634 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-30 No data 634 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 634 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 634 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2585773 SCALE-01 INVOICED 2017-04-05 20 SCALE TO 33 LBS
2285491 SCALE-01 INVOICED 2016-02-25 20 SCALE TO 33 LBS
296032 CNV_SI INVOICED 2007-12-28 20 SI - Certificate of Inspection fee (scales)
275990 CNV_SI INVOICED 2005-11-01 20 SI - Certificate of Inspection fee (scales)
253849 CNV_SI INVOICED 2002-07-25 20 SI - Certificate of Inspection fee (scales)
250088 CNV_SI INVOICED 2001-06-06 20 SI - Certificate of Inspection fee (scales)
243333 CNV_SI INVOICED 2000-11-29 20 SI - Certificate of Inspection fee (scales)
242060 CNV_SI INVOICED 2000-02-29 20 SI - Certificate of Inspection fee (scales)
363375 CNV_SI INVOICED 1997-11-18 20 SI - Certificate of Inspection fee (scales)
359647 CNV_SI INVOICED 1996-12-18 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469168909 2021-04-26 0202 PPS 634 Hudson St, New York, NY, 10014-5167
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25105
Loan Approval Amount (current) 25105
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 New York, NEW YORK, NY, 10014-5167
Project Congressional District NY-10
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25230.75
Forgiveness Paid Date 2021-10-29
1780237706 2020-05-01 0202 PPP 634 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24887
Loan Approval Amount (current) 24887
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 446191
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 25155.28
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804937 Americans with Disabilities Act - Other 2018-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-04
Termination Date 2018-09-14
Date Issue Joined 2018-08-14
Section 1331
Sub Section OT
Status Terminated

Parties

Name WORRELL
Role Plaintiff
Name MYERS OF KESWICK, LTD.
Role Defendant
2306714 Americans with Disabilities Act - Other 2023-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2024-05-24
Section 1201
Status Terminated

Parties

Name DURANTAS
Role Plaintiff
Name MYERS OF KESWICK, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State