Search icon

MEYERSON ASSOCIATES, INC.

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 1205, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 200 PARK AVE SOUTH, STE 1111, 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)
2010-11-02 2012-12-04 Address 200 PARK AVE S, STE 1205, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-09-10 2018-11-30 Address 200 PARK AVE SOUTH STE 1205, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-10-11 2003-09-10 Address 2 WEST 45TH ST SUIT 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-09-17 2002-10-11 Address 543 WEST 43RD ST., #8028, NEW YORK, NY, 10036, 4305, USA (Type of address: Service of Process)
1998-09-17 2010-11-02 Address 2 WEST 45TH STREET, SUITE 1100, NEW YORK, NY, 10036, 4212, 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
030910000248 2003-09-10 CERTIFICATE OF CHANGE 2003-09-10
021011002040 2002-10-11 BIENNIAL STATEMENT 2002-09-01
000905002650 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980917002061 1998-09-17 BIENNIAL STATEMENT 1998-09-01
961210002374 1996-12-10 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6575068507 2021-03-04 0202 PPS 200 Park Ave S Ste 1205, New York, NY, 10003-1524
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162835
Loan Approval Amount (current) 162835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1524
Project Congressional District NY-12
Number of Employees 14
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163952.05
Forgiveness Paid Date 2021-11-15
8936817310 2020-05-01 0202 PPP 200 Park Ave S, NEW YORK, NY, 10003
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176867.5
Loan Approval Amount (current) 176867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178990.29
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State