Search icon

MERIDIANA, LTD.

Company Details

Name: MERIDIANA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (31 years ago)
Entity Number: 1780725
ZIP code: 11743
County: New York
Place of Formation: New York
Principal Address: 15 WALL ST, HUNTINGTON, NY, United States, 11743
Address: 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF MARK A CUTHBERTSON DOS Process Agent 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERTO ORNATO Chief Executive Officer 15 WALL ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129637 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 15 WALL STREET, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
2006-01-23 2009-09-24 Address EAB PLAZA, UNIDALE, NY, 11556, 0120, USA (Type of address: Service of Process)
2003-12-16 2006-01-23 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, 2712, USA (Type of address: Service of Process)
2003-12-11 2003-12-16 Address ATTN: LAWRENCE S FELDMAN, ESQ., 290 BROAD HOLLOW RD, MELVILLED HOLLOW, NY, 11747, USA (Type of address: Service of Process)
1997-12-12 2003-12-11 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, 2712, USA (Type of address: Service of Process)
1995-12-27 1997-12-12 Address 35 PINELAWN ROAD, SUITE 203W, MELVILLE, NY, 11747, 3105, USA (Type of address: Service of Process)
1993-12-17 1995-12-27 Address ATTN: LAWRENCE FELDMAN, ESQ., 35 PINELAWN ROAD, SUITE 203W, MELVILLE, NY, 11747, 3105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002438 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110002319 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091211002964 2009-12-11 BIENNIAL STATEMENT 2009-12-01
090924000469 2009-09-24 CERTIFICATE OF CHANGE 2009-09-24
071211002886 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060123002606 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031216002071 2003-12-16 BIENNIAL STATEMENT 2003-12-01
031211000382 2003-12-11 CERTIFICATE OF CHANGE 2003-12-11
011204002483 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000107002087 2000-01-07 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553548509 2021-02-26 0235 PPS 15 Wall St, Huntington, NY, 11743-2046
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248234
Loan Approval Amount (current) 248234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2046
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244029.79
Forgiveness Paid Date 2022-03-24
8480327306 2020-05-01 0235 PPP 15 WALL ST, HUNTINGTON, NY, 11743-2046
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176852
Loan Approval Amount (current) 176852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2046
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178441.25
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State