Search icon

STEVEN M. MEZYNIESKI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN M. MEZYNIESKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1995 (30 years ago)
Entity Number: 1932587
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 110 N MAGEE ST, SOUTHAMPTON, NY, United States, 11968
Address: 110 NORTH MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M. MEZYNIESKI, INC. DOS Process Agent 110 NORTH MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
STEVEN M MEZYNIESKI Chief Executive Officer 35675 MAIN RD, ORIENT, NY, United States, 11957

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANETA MCGANN
User ID:
P1757225
Trade Name:
STEVEN M MEZYNIESKI INC

Unique Entity ID

Unique Entity ID:
EDNVGM564L55
CAGE Code:
781V9
UEI Expiration Date:
2026-06-25

Business Information

Doing Business As:
STEVEN M MEZYNIESKI INC
Division Name:
STEVEN M MEZYNIESKI, INC.
Division Number:
STEVEN M M
Activation Date:
2025-06-27
Initial Registration Date:
2014-09-19

Commercial and government entity program

CAGE number:
781V9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2030-06-27
SAM Expiration:
2026-06-25

Contact Information

POC:
ANETA MCGANN

History

Start date End date Type Value
2023-12-28 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-02 2021-06-01 Address 110 N MAGEE ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2001-06-27 2003-06-02 Address 2228 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2001-06-27 2003-06-02 Address PO BOX 1300, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2001-06-27 2011-07-28 Address 28 WAINSCOTT HOLLOW RD, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601060590 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006025 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170202006586 2017-02-02 BIENNIAL STATEMENT 2015-06-01
130605006376 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110728002174 2011-07-28 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
325200.00
Total Face Value Of Loan:
325200.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$325,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$327,485.43
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $325,200

Motor Carrier Census

DBA Name:
SOUTHAMPTON EXCAVATION & SITE DEVELOPMENT
Carrier Operation:
Interstate
Fax:
(631) 204-0606
Add Date:
2003-05-20
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State