Search icon

MEYER MECHANICAL SERVICES, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYER MECHANICAL SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1759963
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: PO BOX 1497, PORT WASHINGTON, NY, United States, 11050
Principal Address: 5 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MEYER Chief Executive Officer 5 SECATOAG AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1497, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 95 HIGHFIELD AVE / PO BOX 1497, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 5 SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-09-24 2017-01-18 Address 2 A SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2007-09-06 2023-09-01 Address 95 HIGHFIELD AVE / PO BOX 1497, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-09-06 2009-09-24 Address 2 A SECATOAG AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901000715 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220202003458 2022-02-02 BIENNIAL STATEMENT 2022-02-02
170118006277 2017-01-18 BIENNIAL STATEMENT 2015-09-01
110916002537 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090924002638 2009-09-24 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
62647.00
Total Face Value Of Loan:
62647.00
Date:
2020-05-03
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:
62647.00
Total Face Value Of Loan:
62647.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$62,647
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,967.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,644
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$62,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,058.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,647

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 767-9610
Add Date:
2013-04-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State