Search icon

MEATH TRAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEATH TRAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (34 years ago)
Entity Number: 1582165
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 61 SECOND AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-388-0662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 SECOND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
THOMAS O'BYRNE Chief Executive Officer 61 SECOND AVENUE, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133639070
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-135370 No data Alcohol sale 2024-11-06 2024-11-06 2024-12-31 61 2ND AVENUE, NEW YORK, NY, 10003 Food & Beverage Business
0340-22-107363 No data Alcohol sale 2024-02-27 2024-02-27 2024-12-31 61 2ND AVENUE, NEW YORK, New York, 10003 Restaurant
1282650-DCA Inactive Business 2008-04-30 No data 2020-12-15 No data No data

History

Start date End date Type Value
2023-11-08 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-05 2007-10-02 Address 61 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-16 2007-10-02 Address 61 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-12-16 2001-01-05 Address 61 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-16 2007-10-02 Address 61 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006583 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131015007104 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111018003338 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002156 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071002002280 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175075 SWC-CIN-INT CREDITED 2020-04-10 391.9200134277344 Sidewalk Cafe Interest for Consent Fee
3164893 SWC-CON-ONL CREDITED 2020-03-03 6008.3798828125 Sidewalk Cafe Consent Fee
3015770 SWC-CIN-INT INVOICED 2019-04-10 383.1300048828125 Sidewalk Cafe Interest for Consent Fee
2998276 SWC-CON-ONL INVOICED 2019-03-06 5873.2998046875 Sidewalk Cafe Consent Fee
2926748 RENEWAL INVOICED 2018-11-07 510 Two-Year License Fee
2926749 SWC-CON INVOICED 2018-11-07 445 Petition For Revocable Consent Fee
2752635 SWC-CON-ONL INVOICED 2018-03-01 5763.77978515625 Sidewalk Cafe Consent Fee
2591051 SWC-CIN-INT INVOICED 2017-04-15 368.25 Sidewalk Cafe Interest for Consent Fee
2556258 SWC-CON-ONL INVOICED 2017-02-21 5645.22998046875 Sidewalk Cafe Consent Fee
2505417 SWC-CON CREDITED 2016-12-06 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
630958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
190022.00
Total Face Value Of Loan:
190022.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
145738.00
Total Face Value Of Loan:
145738.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190022
Current Approval Amount:
190022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190989.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145738
Current Approval Amount:
145738
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146725.86

Court Cases

Court Case Summary

Filing Date:
2024-09-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VOLFMAN
Party Role:
Plaintiff
Party Name:
MEATH TRAILS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FUNKY M MUSIC,
Party Role:
Plaintiff
Party Name:
MEATH TRAILS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State