Search icon

MEYER CONTRACTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEYER CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1987 (38 years ago)
Entity Number: 1152607
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569
Principal Address: 46 Bennett Road, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
ALEXANDER MEYER Chief Executive Officer 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Links between entities

Type:
Headquarter of
Company Number:
1095819
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
640M4
UEI Expiration Date:
2020-10-10

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2010-08-18

Commercial and government entity program

CAGE number:
640M4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-09-22
SAM Expiration:
2022-03-17

Contact Information

POC:
CHRISTIAN W.. MEYER

Form 5500 Series

Employer Identification Number (EIN):
141693847
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 17 CHARLES STREET, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 93 RED FOX LANE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 93 RED FOX LANE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001332 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240124003485 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210308060852 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060977 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170303006687 2017-03-03 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMHQ16C0041
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
810000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-09-30
Description:
IGF::OT::IGF WEST POINT SEARCH HOUSE HVAC AND BALLISTICS WALL
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
Y1NB: CONSTRUCTION OF HEATING AND COOLING PLANTS
Procurement Instrument Identifier:
TMWP13P0041
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
107650.00
Base And Exercised Options Value:
107650.00
Base And All Options Value:
107650.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-09-26
Description:
LIGHTING UPGRADE IGF::OT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1NZ: CONSTRUCTION OF OTHER UTILITIES
Procurement Instrument Identifier:
TMHQ11C0040
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
353000.00
Base And Exercised Options Value:
353000.00
Base And All Options Value:
353000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-07-12
Description:
WEST POINT LINE EXPANSION PROJECT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y159: CONSTRUCT/OTHER INDUSTRIAL BLDGS

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
581070.00
Total Face Value Of Loan:
581070.00
Date:
2020-04-15
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:
581000.00
Total Face Value Of Loan:
581000.00
Date:
2020-04-15
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:
581000.00
Total Face Value Of Loan:
581000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-05
Type:
Planned
Address:
117 HENRY W DUBOIS DRIVE, NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-12
Type:
Planned
Address:
1528 RT82, ANCRAM, NY, 12502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-12
Type:
Planned
Address:
79 FARMSTEAD LN., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-26
Type:
Planned
Address:
SAINT FRANCIS HOSPITAL, 60 DELAVAN AVE., BEACON, NY, 12508
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-09-21
Type:
Planned
Address:
66 WEST MARKET STREET, RHINEBECK, NY, 12572
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$581,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$581,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$585,648
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $581,000
Jobs Reported:
31
Initial Approval Amount:
$581,070
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$581,070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$585,830
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $581,067

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 635-1504
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-12-02
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MEYER CONTRACTING CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State