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 (39 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
52122.50
Total Face Value Of Loan:
52122.50
Date:
2020-04-28
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:
52122.00
Total Face Value Of Loan:
52122.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52122
Current Approval Amount:
52122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52589.65
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52122.5
Current Approval Amount:
52122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52609.45

Date of last update: 16 Mar 2025

Sources: New York Secretary of State