Search icon

CHRISTOPHER MEREDITH, INC.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42780
Current Approval Amount:
42780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43337.83

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:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State