Search icon

METONY, INC.

Company Details

Name: METONY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (34 years ago)
Entity Number: 1586942
ZIP code: 12529
County: Suffolk
Place of Formation: New York
Address: 261 WHITE HALL RD, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WHITE HALL RD, HILLSDALE, NY, United States, 12529

Chief Executive Officer

Name Role Address
HARRY ANTHONY MEOLA III Chief Executive Officer 752 WEST END AVE 18H, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-11-05 2013-11-26 Address 70 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2009-11-05 2013-11-26 Address 70 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2001-12-05 2009-11-05 Address 752 WEST END AVE 18H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-12-05 2009-11-05 Address 752 WEST END AVE 18H, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-11-12 2001-12-05 Address 34 LANDFALL RD, PO BOX 1234, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131126002092 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111122002102 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091105002766 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071206002712 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060111002918 2006-01-11 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
-16665.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
16665.00
Total Face Value Of Loan:
16665.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16732.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State