Search icon

MEASURE FOR MEASURE, INC.

Company Details

Name: MEASURE FOR MEASURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1999 (26 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 2422805
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 352 BEDFORD AVE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE ELLIOTT Chief Executive Officer 16 SUARON ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
C/O RABBITHOLE RESTAURANT DOS Process Agent 352 BEDFORD AVE, BROOKLYN, NY, United States, 11249

Form 5500 Series

Employer Identification Number (EIN):
113509590
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-01 2024-11-08 Address 352 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-04-01 2024-11-08 Address 16 SUARON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-09-12 2016-04-01 Address 48 SOUTH 4TH ST UNIT C4, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-09-12 2016-04-01 Address 158 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-09-26 2003-09-12 Address LAWRENCE ELLIOTT, 72ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108000390 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
160401002017 2016-04-01 BIENNIAL STATEMENT 2015-09-01
030912002124 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010926002072 2001-09-26 BIENNIAL STATEMENT 2001-09-01
990927000862 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175635
Current Approval Amount:
175635
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174408.66
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247931
Current Approval Amount:
247931
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
250024.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State