Search icon

MEADOWS CONTRACTING, INC.

Company Details

Name: MEADOWS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1996 (29 years ago)
Date of dissolution: 07 Dec 2023
Entity Number: 2034309
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 11 BALINT DR, YONKERS, NY, United States, 10710
Address: 11 BALINT DRIVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SHERRY Chief Executive Officer 11 BALINT DR, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BALINT DRIVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1998-05-08 2024-06-10 Address 11 BALINT DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-05-29 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-29 2024-06-10 Address 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002415 2023-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-07
200504062551 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007618 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006387 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006346 2014-05-09 BIENNIAL STATEMENT 2014-05-01

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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-04-28
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:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20516.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State