Search icon

MELO PROPERTIES, LLC

Company Details

Name: MELO PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011929
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 418 Route 25A, Miller Place, NY, United States, 11764

DOS Process Agent

Name Role Address
MELO PROPERTIES LLC DOS Process Agent 418 Route 25A, Miller Place, NY, United States, 11764

History

Start date End date Type Value
2000-03-28 2024-03-01 Address 418 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1996-03-20 2000-03-28 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038781 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220303000906 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200709061243 2020-07-09 BIENNIAL STATEMENT 2020-03-01
200213060148 2020-02-13 BIENNIAL STATEMENT 2018-03-01
160129000546 2016-01-29 CERTIFICATE OF AMENDMENT 2016-01-29

USAspending Awards / Financial Assistance

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:
20112.00
Total Face Value Of Loan:
20112.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20112
Current Approval Amount:
20112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20287.2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State