Search icon

MEYCO PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
8A7Q0
UEI Expiration Date:
2020-07-24

Business Information

Division Name:
TOPTEC PRODUCTS
Division Number:
02
Activation Date:
2019-07-25
Initial Registration Date:
2005-06-29

Commercial and government entity program

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

Contact Information

POC:
JOHN CINIGLIO
Corporate URL:
http://www.meycoproducts.com

Form 5500 Series

Employer Identification Number (EIN):
112030703
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMA20D08NG
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-11-20
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
5419: COLLECTIVE MODULAR SUPPORT SYSTEM

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1052000.00
Total Face Value Of Loan:
606300.00

Trademarks Section

Serial Number:
76509118
Mark:
MEYCO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MEYCO

Goods And Services

For:
Fitted swimming pool covers and removable non-metal fences
First Use:
1996-04-10
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Removable metal fences
First Use:
1996-04-10
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
unfitted swimming pool covers
First Use:
1996-04-10
International Classes:
022 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76509113
Mark:
MEYCO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEYCO

Goods And Services

For:
FITTED SWIMMING POOL COVERS [ AND REMOVABLE NON-METAL FENCES ]
First Use:
1993-04-08
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration
For:
[ REMOVABLE METAL FENCES ]
First Use:
1993-04-08
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration
For:
UNFITTED SWIMMING POOL COVERS
First Use:
1993-04-08
International Classes:
022 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-15
Type:
Planned
Address:
225 PARK AVE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-15
Type:
Planned
Address:
225 PARK AVENUE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-04
Type:
Planned
Address:
225 PARK AVE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-07-22
Type:
Planned
Address:
225 PARK AVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-08-23
Type:
Planned
Address:
138 HAVEN AVE, Port Washington, NY, 11050
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$1,052,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$606,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$609,937.8
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $485,040
Rent: $121,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State