Search icon

ARTHUR MEYERS & CO., INC.

Company Details

Name: ARTHUR MEYERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Entity Number: 1821115
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2390 ROUTE 6, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MEYERS Chief Executive Officer 2390 ROUTE 6, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
C/O ARTHUR H MEYERS DOS Process Agent 2390 ROUTE 6, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2014-05-30 2016-05-10 Address 2384 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2008-05-16 2016-05-10 Address ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2008-05-16 2014-05-30 Address ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1996-05-08 2008-05-16 Address ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-05-08 2016-05-10 Address ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504060291 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006027 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006048 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140530000857 2014-05-30 CERTIFICATE OF AMENDMENT 2014-05-30
140508006151 2014-05-08 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3527.5
Current Approval Amount:
3527.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3561.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State