Search icon

MEGHAN BEARD INC.

Company Details

Name: MEGHAN BEARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1996 (28 years ago)
Entity Number: 2078945
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 549 WEST 149TH STREET, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEGHAN BEARD Chief Executive Officer 549 WEST 149TH STREET, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 549 WEST 149TH STREET, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2005-07-25 2006-10-02 Address 557 W 148TH ST #3G, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2005-07-25 2006-10-02 Address 557 W 148TH ST #3G, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2005-05-16 2006-10-02 Address 557 W. 148TH STREET, 3G, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2001-11-09 2005-05-16 Address 25 PROSPECT AVENUE, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process)
2000-11-15 2005-07-25 Address THE CARRIAGE HOUSE, 25 PROSPECT AVE, MONTCLAIR, NJ, 07042, USA (Type of address: Principal Executive Office)
2000-11-15 2005-07-25 Address THE CARRIAGE HOUSE, 25 PROSPECT AVE, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
1996-10-28 2001-11-09 Address 259 WEST 15 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-28 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141001006520 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006677 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101014003056 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081001002637 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002003013 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050725002714 2005-07-25 BIENNIAL STATEMENT 2004-10-01
050516000945 2005-05-16 CERTIFICATE OF CHANGE 2005-05-16
040721001012 2004-07-21 ANNULMENT OF DISSOLUTION 2004-07-21
DP-1660219 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
011109000404 2001-11-09 CERTIFICATE OF AMENDMENT 2001-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819757705 2020-05-01 0202 PPP 549 W 149TH ST, NEW YORK, NY, 10031-3402
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-3402
Project Congressional District NY-13
Number of Employees 1
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.67
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State