Search icon

RAYMOND MEIER, INC.

Company Details

Name: RAYMOND MEIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036708
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 VARICK ST FL 9, NEW YORK, NY, United States, 10013
Principal Address: 121 Varick St, 9th Floor, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND MEIER INC DOS Process Agent 121 VARICK ST FL 9, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RAYMOND MEIER Chief Executive Officer 121 VARICK ST, 9TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 158 MERCER STREET, 12B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 121 VARICK ST, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-13 2023-12-20 Address 121 VARICK ST FL 9, NEW YORK, NY, 10013, 1408, USA (Type of address: Service of Process)
2012-08-01 2020-01-13 Address 158 MERCER STREET, 12B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-08-01 2023-12-20 Address 158 MERCER STREET, 12B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-07-08 2012-08-01 Address 532 BROADWAY, 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-07-08 2012-08-01 Address 532 BROADWAY, 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-06-06 2012-08-01 Address 532 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-06-06 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220003010 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200113000334 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
160602006615 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140613006644 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120801006357 2012-08-01 BIENNIAL STATEMENT 2012-06-01
100818002024 2010-08-18 BIENNIAL STATEMENT 2010-06-01
080812002202 2008-08-12 BIENNIAL STATEMENT 2008-06-01
060605002191 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040707002559 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020528002913 2002-05-28 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083017704 2020-05-01 0202 PPP 121 VARICK ST FL 9, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.29
Forgiveness Paid Date 2021-04-29
9252578310 2021-01-30 0202 PPS 121 Varick St Fl 9, New York, NY, 10013-1408
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10013-1408
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.88
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State