Search icon

MEIER SUPPLY COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEIER SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1960 (65 years ago)
Entity Number: 127702
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 275 CORPORATE PARKWAY, CONKLIN, NY, United States, 13748
Principal Address: 275 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

Chief Executive Officer

Name Role Address
MICHAEL F. MEIER Chief Executive Officer 275 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

Links between entities

Type:
Headquarter of
Company Number:
3116448
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
LHGXA577M3Z5
CAGE Code:
1YEU1
UEI Expiration Date:
2025-11-15

Business Information

Doing Business As:
MEIER SUPPLY CO INC
Activation Date:
2024-11-20
Initial Registration Date:
2002-05-08

Commercial and government entity program

CAGE number:
1YEU1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
MICHAEL F. MEIER
Corporate URL:
www.meiersupply.com

Legal Entity Identifier

LEI Number:
549300Y2WBODR5RP9X17

Registration Details:

Initial Registration Date:
2018-07-31
Next Renewal Date:
2023-09-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
150616623
Plan Year:
2014
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-03-01 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-03-01 2024-03-01 Address 275 BROOME CORPORATE PKWY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2023-06-12 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301037092 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221006001031 2022-10-06 BIENNIAL STATEMENT 2022-03-01
180405006451 2018-04-05 BIENNIAL STATEMENT 2018-03-01
161007006169 2016-10-07 BIENNIAL STATEMENT 2016-03-01
150512006260 2015-05-12 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2479300.00
Total Face Value Of Loan:
2479300.00

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$2,479,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,479,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,507,421.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,049,300
Utilities: $45,000
Mortgage Interest: $20,000
Rent: $75,000
Healthcare: $250000
Debt Interest: $40,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 797-4303
Add Date:
1993-11-09
Operation Classification:
Private(Property)
power Units:
20
Drivers:
38
Inspections:
49
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State