Search icon

CHRISTOPHER MEREDITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER MEREDITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1991 (34 years ago)
Entity Number: 1512948
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 1004 ROUTE 45, POMONA, NY, United States, 10970

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MEREDITH Chief Executive Officer 1004 ROUTE 45, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
CHRISTOPHER MEREDITH DOS Process Agent 1004 ROUTE 45, POMONA, NY, United States, 10970

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER MEREDITH
User ID:
P3402696

Unique Entity ID

Unique Entity ID:
DFFRJUD5KED3
CAGE Code:
12LW3
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2025-02-11

Permits

Number Date End date Type Address
8326 2015-05-27 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2025-03-04 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2025-03-04 2025-03-04 Address 1004 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-03-04 Address 1004 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 1004 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000317 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240514003108 2024-05-14 BIENNIAL STATEMENT 2024-05-14
130506002427 2013-05-06 BIENNIAL STATEMENT 2013-03-01
090416002665 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070424002240 2007-04-24 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

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:
42780.00
Total Face Value Of Loan:
42780.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-15
Type:
Referral
Address:
294 TWEED BLVD, PIERMONT, NY, 10968
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$42,780
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,337.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,225
Rent: $8,555

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 639-6161
Add Date:
2005-07-25
Operation Classification:
Private(Property)
power Units:
12
Drivers:
6
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State