Search icon

652 MEEKER FOOD CORP.

Company Details

Name: 652 MEEKER FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2331798
ZIP code: 11747
County: Kings
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL GOODMAN DOS Process Agent 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-06-07 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-01-04 2021-01-04 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-01-04 2023-06-07 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-01-08 2017-01-04 Address 17 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-12-31 2013-01-08 Address 17 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-12-19 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2001-01-17 2002-12-31 Address 17 OLD BROOK RD., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-01-17 2017-01-04 Address 17 OLD BROOK RD., DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2001-01-17 2017-01-04 Address 17 OLD BROOK RD., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607002041 2023-06-07 BIENNIAL STATEMENT 2023-01-01
210104060445 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190227060259 2019-02-27 BIENNIAL STATEMENT 2019-01-01
170104006523 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150106006673 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108007403 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110119002188 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090109002955 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070109002855 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050202002277 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738957303 2020-04-28 0235 PPP 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245945
Loan Approval Amount (current) 245945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 38
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248687.46
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State