Search icon

MERIDIANA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIDIANA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (32 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
230604.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
248234.00
Total Face Value Of Loan:
248234.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
176852.00
Total Face Value Of Loan:
176852.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248234
Current Approval Amount:
248234
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
244029.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176852
Current Approval Amount:
176852
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178441.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State