Search icon

MEYCO PRODUCTS, INC.

Company Details

Name: MEYCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1964 (61 years ago)
Entity Number: 175039
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1225 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EFLXTLAN7634 2024-11-13 1225 WALT WHITMAN RD, MELVILLE, NY, 11747, 3010, USA 1225 WALT WHITMAN RD, MELVILLE, NY, 11747, 3010, USA

Business Information

Doing Business As MEYCO PRODUCTS INC
URL http://www.meycoproducts.com
Division Name TOPTEC PRODUCTS
Division Number 02
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2005-06-29
Entity Start Date 1964-04-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 314910, 314999
Product and Service Codes 8340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN CINIGLIO
Role CEO
Address 1225 WALT WHITMAN RD, MELVILLE, NY, 11747, 3010, USA
Title ALTERNATE POC
Name DAVID WEISSNER
Address 1225 WALT WHITMAN RD, MELVILLE, NY, 11747, 3010, USA
Government Business
Title PRIMARY POC
Name JOHN CINIGLIO
Role CEO
Address 1225 WALT WHITMAN RD, MELVILLE, NY, 11747, 3010, USA
Title ALTERNATE POC
Name JOHN CINIGLIO
Address 1225 WALTH WHITMAN RD, MELVILLE, NY, 11747, 3010, USA
Past Performance
Title ALTERNATE POC
Name JOHN CINIGLIO
Role PRESIDENT
Address 1225 WALT WHITMAN RD, MELVILLE, NY, 11747, 3010, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8A7Q0 Active U.S./Canada Manufacturer 2005-06-30 2024-11-13 2028-11-16 2024-11-13

Contact Information

POC JOHN CINIGLIO
Phone +1 631-421-7257
Fax +1 631-421-8621
Address 1225 WALT WHITMAN RD, MELVILLE, NY, 11747 3010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 856K2
Owner Type Immediate
Legal Business Name TOPTEC PRODUCTS LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2023 112030703 2024-07-22 MEYCO PRODUCTS, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-07
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN RD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JOHN CINIGLIO
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2022 112030703 2023-10-02 MEYCO PRODUCTS, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-07
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOHN CINIGLIO
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2021 112030703 2022-10-14 MEYCO PRODUCTS, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOHN CINIGLIO
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2020 112030703 2021-07-28 MEYCO PRODUCTS, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing DAVID W WEISSNER
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing DAVID W WEISSNER
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2019 112030703 2020-07-29 MEYCO PRODUCTS, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing DAVID W WEISSNER
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing DAVID W WEISSNER
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2018 112030703 2019-09-25 MEYCO PRODUCTS, INC. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing DAVID W WEISSNER
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing DAVID WEISSNER
MEYCO PRODUCTS, INC. EMPLOYEES 401(K) PLAN 2017 112030703 2018-10-09 MEYCO PRODUCTS, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 326100
Sponsor’s telephone number 6314219800
Plan sponsor’s address 1225 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing DAVID WEISSNER
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing DAVID WEISSNER

Chief Executive Officer

Name Role Address
JOHN CINIGLIO Chief Executive Officer 1225 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JOHN CINIGLIO DOS Process Agent 1225 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-05-13 2020-08-17 Address 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-05-13 2020-08-17 Address 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1990-05-16 1993-05-13 Address 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1971-10-19 1990-05-16 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1964-03-26 1990-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-03-26 1971-10-19 Address 99-06 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060453 2020-08-17 BIENNIAL STATEMENT 2018-03-01
980326002655 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940406002855 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930513003197 1993-05-13 BIENNIAL STATEMENT 1993-03-01
C180494-2 1991-08-30 ASSUMED NAME CORP INITIAL FILING 1991-08-30
C141450-11 1990-05-16 CERTIFICATE OF AMENDMENT 1990-05-16
A750357-4 1981-03-25 CERTIFICATE OF AMENDMENT 1981-03-25
940048-11 1971-10-19 CERTIFICATE OF AMENDMENT 1971-10-19
428348 1964-03-26 CERTIFICATE OF INCORPORATION 1964-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSMA20D08NG 2019-11-20 No data No data
Unique Award Key CONT_IDV_47QSMA20D08NG_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 314910: TEXTILE BAG AND CANVAS MILLS
Product and Service Codes 5419: COLLECTIVE MODULAR SUPPORT SYSTEM

Recipient Details

Recipient MEYCO PRODUCTS, INC.
UEI EFLXTLAN7634
Recipient Address UNITED STATES, 1225 WALT WHITMAN RD, MELVILLE, SUFFOLK, NEW YORK, 117473010

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101536126 0214700 1989-09-15 225 PARK AVE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-15
Case Closed 1989-11-03

Related Activity

Type Inspection
Activity Nr 1002864

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-09-26
Abatement Due Date 1989-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-09-26
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 38
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Nr Instances 1
Nr Exposed 1
Gravity 01
102885464 0214700 1989-09-15 225 PARK AVENUE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-15
Case Closed 1989-09-15
1002864 0214700 1985-02-04 225 PARK AVE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-02-05
11529948 0214700 1982-07-22 225 PARK AVE, Hicksville, NY, 11801
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1984-03-10
11492006 0214700 1974-08-23 138 HAVEN AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-23
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156327100 2020-04-10 0235 PPP 1225 WALT WHITMAN RD, MELVILLE, NY, 11747-3010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1052000
Loan Approval Amount (current) 606300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3010
Project Congressional District NY-01
Number of Employees 100
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609937.8
Forgiveness Paid Date 2020-11-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State