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

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)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
25105.00
Total Face Value Of Loan:
25105.00
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:
24887.00
Total Face Value Of Loan:
24887.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25105
Current Approval Amount:
25105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25230.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24887
Current Approval Amount:
24887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25155.28

Court Cases

Court Case Summary

Filing Date:
2023-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2018-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WORRELL
Party Role:
Plaintiff
Party Name:
MYERS OF KESWICK, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State