Search icon

MEYEROWITZ COMMUNICATIONS INC.

Company Details

Name: MEYEROWITZ COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1986 (38 years ago)
Entity Number: 1076971
ZIP code: 11005
County: Nassau
Place of Formation: New York
Address: STEVEN MEYEROWITZ, 26910 GRAND CENTRAL PKWY #18R, FLORAL PARK, NY, United States, 11005
Principal Address: 26910 GRAND CENTRAL PARKWAY, SUITE 18R, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
STEVEN A. MEYEROWITZ Agent 5 VIEW DRIVE, MILLER PLACE, NY, 11764

DOS Process Agent

Name Role Address
MEYEROWITZ COMMUNICATIONS INC. DOS Process Agent STEVEN MEYEROWITZ, 26910 GRAND CENTRAL PKWY #18R, FLORAL PARK, NY, United States, 11005

Chief Executive Officer

Name Role Address
STEVEN A. MEYEROWITZ Chief Executive Officer 26910 GRAND CENTRAL PARKWAY, SUITE 18R, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
2014-12-02 2020-11-02 Address 26910 GRAND CENTRAL PARKWAY, SUITE 18R, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2012-08-24 2014-12-02 Address PO BOX 7080, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1993-11-16 2014-12-02 Address 10 CRINKLE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-11-16 2012-08-24 Address 10 CRINKLE COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-11-16 2014-12-02 Address 10 CRINKLE COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1992-11-27 1993-11-16 Address 179 RADCLIFF DRIVE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-11-16 Address 179 RADCLIFF DRIVE, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
1992-11-27 1993-11-16 Address 179 RADCLIFF DRIVE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1986-11-24 1992-11-27 Address STEVEN A MEYEROWITZ, 179 RADCLIFF DRIVE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062480 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105007054 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006369 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141202007079 2014-12-02 BIENNIAL STATEMENT 2014-11-01
120824000982 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
101104002982 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081030002455 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061026003057 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041214002351 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002486 2002-10-18 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101528301 2021-01-21 0202 PPS 26910 Grand Central Pkwy Apt 18R, Floral Park, NY, 11005-1018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52122.5
Loan Approval Amount (current) 52122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11005-1018
Project Congressional District NY-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52609.45
Forgiveness Paid Date 2022-01-04
6405897205 2020-04-28 0202 PPP 26910 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52122
Loan Approval Amount (current) 52122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11005-1001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52589.65
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State