Search icon

CORD MEYER DEVELOPMENT LLC

Company Details

Name: CORD MEYER DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2189298
ZIP code: 11375
County: Queens
Address: 108-18 queens boulevard, 9th floor, FOREST HILLS, NY, United States, 11375

Central Index Key

CIK number Mailing Address Business Address Phone
0002011449 111-15 QUEENS BOULEVARD, FOREST HILLS, NY, 11375 111-15 QUEENS BOULEVARD, FOREST HILLS, NY, 11375 7182682500

Filings since 2024-02-12

Form type D
File number 021-505030
Filing date 2024-02-12
File View File

DOS Process Agent

Name Role Address
cord meyer development llc DOS Process Agent 108-18 queens boulevard, 9th floor, FOREST HILLS, NY, United States, 11375

Licenses

Number Type End date
40WA1049149 REAL ESTATE SALESPERSON 2025-11-26
10491212211 LIMITED LIABILITY BROKER 2025-02-15
10991238185 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-29 2024-10-01 Address 111-15 queens blvd., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2024-01-29 2024-01-29 Address 111-15 queens blvd., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2024-01-24 2024-01-29 Address ATTN: ANTHONY COLLETTI, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2019-10-02 2024-01-24 Address ATTN: ANTHONY COLLETTI, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-10-02 2019-10-02 Address ATTN:SAL PANICO, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-10-13 2003-10-02 Address ATT CHARLES G MEYER JR, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-10-14 1999-10-13 Address ATT: CHARLES G. MEYER, JR, 111-15 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039520 2024-09-30 CERTIFICATE OF CHANGE BY ENTITY 2024-09-30
240129003687 2024-01-29 CERTIFICATE OF MERGER 2024-01-31
240129003677 2024-01-29 CERTIFICATE OF MERGER 2024-01-31
240129003649 2024-01-29 CERTIFICATE OF MERGER 2024-01-31
240124004092 2024-01-24 BIENNIAL STATEMENT 2024-01-24
191002061601 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171006006277 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151005006955 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006256 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111026002314 2011-10-26 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725327110 2020-04-14 0202 PPP 111-15 Queens Boulevard, FOREST HILLS, NY, 11375
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 894000
Loan Approval Amount (current) 894000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 82
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 900490.68
Forgiveness Paid Date 2021-01-12
2524028301 2021-01-21 0202 PPS 11115 Queens Blvd, Forest Hills, NY, 11375-7479
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013010
Loan Approval Amount (current) 1013010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7479
Project Congressional District NY-06
Number of Employees 78
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309432 Other Contract Actions 2023-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 260000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-21
Termination Date 2024-06-03
Date Issue Joined 2024-03-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE STOP & SHOP SUPERMARKET CO
Role Plaintiff
Name CORD MEYER DEVELOPMENT LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State