Search icon

MEYERSON ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYERSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855132
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, SUITE 1111, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE SOUTH, STE 1111, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE SOUTH, SUITE 1111, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BARRY A MEYERSON Chief Executive Officer 200 PARK AVE SOUTH, STE 1111, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 200 PARK AVE SOUTH, STE 1111, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 200 PARK AVE SOUTH, STE 1205, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-11-30 2025-03-31 Address 200 PARK AVE SOUTH, SUITE 1111, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-12-04 2025-03-31 Address 200 PARK AVE SOUTH, STE 1205, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-11-02 2012-12-04 Address 200 PARK AVE S, STE 1205, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331004881 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230113004313 2023-01-13 BIENNIAL STATEMENT 2022-09-01
181130000437 2018-11-30 CERTIFICATE OF CHANGE 2018-11-30
121204006246 2012-12-04 BIENNIAL STATEMENT 2012-09-01
101102002891 2010-11-02 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
162835.00
Total Face Value Of Loan:
162835.00
Date:
2020-06-03
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:
-0.50
Total Face Value Of Loan:
176867.00
Date:
2020-06-03
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:
132000.00
Total Face Value Of Loan:
132000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162835
Current Approval Amount:
162835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163952.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176867.5
Current Approval Amount:
176867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178990.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State