Search icon

M.E.I.D., LLC

Company Details

Name: M.E.I.D., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2115133
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 10 CASTLE STREET, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
M.E.I.D., LLC DOS Process Agent 10 CASTLE STREET, ONEIDA, NY, United States, 13421

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S8EEEMV26BG3
CAGE Code:
83YU3
UEI Expiration Date:
2025-02-22

Business Information

Division Name:
MEID CONSTRUCTION DIVISION LLC
Division Number:
MEID CONST
Activation Date:
2024-02-26
Initial Registration Date:
2018-05-31

History

Start date End date Type Value
2021-02-02 2025-02-03 Address 10 CASTLE STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2003-02-10 2021-02-02 Address CONSTRUCTION DIVISION, 1341 MIDDLE RD, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1999-02-22 2003-02-10 Address CONSTRUCTION DIVISION, 233 B MIDDLE RD., ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1997-02-28 1999-02-22 Address 233 MIDDLE ROAD, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1997-02-20 1997-02-28 Address 203 MIDDLE ROAD, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001642 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202001466 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060195 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060019 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202007057 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
307595.00
Total Face Value Of Loan:
307595.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1840000.00
Date:
2020-04-09
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:
235717.00
Total Face Value Of Loan:
235717.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-27
Type:
Referral
Address:
10 CASTLE STREET, ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235717
Current Approval Amount:
235717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237460.66
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307595
Current Approval Amount:
307595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309634.4

Date of last update: 01 Apr 2025

Sources: New York Secretary of State