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 (25 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEASURE FOR MEASURE 401(K) PLAN 2023 113509590 2024-09-17 MEASURE FOR MEASURE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 453310
Sponsor’s telephone number 9176769200
Plan sponsor’s address 158 BEDFORD AVE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MEASURE FOR MEASURE 401(K) PLAN 2022 113509590 2023-09-29 MEASURE FOR MEASURE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 453310
Sponsor’s telephone number 9176769200
Plan sponsor’s address 158 BEDFORD AVE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing VANESSA URREGO
MEASURE FOR MEASURE 401(K) PLAN 2021 113509590 2022-09-22 MEASURE FOR MEASURE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 453310
Sponsor’s telephone number 9176769200
Plan sponsor’s address 158 BEDFORD AVE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE

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

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)
2001-09-26 2003-09-12 Address 158 BEDROD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-09-27 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-27 2016-04-01 Address 158 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157657307 2020-04-30 0202 PPP 352 BEDFORD AVENUE, BROOKLYN, NY, 11211-5586
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175635
Loan Approval Amount (current) 175635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-5586
Project Congressional District NY-07
Number of Employees 42
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174408.66
Forgiveness Paid Date 2021-08-02
7237668403 2021-02-11 0202 PPS 352 Bedford Ave, Brooklyn, NY, 11249-5514
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247931
Loan Approval Amount (current) 247931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5514
Project Congressional District NY-07
Number of Employees 42
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250024.64
Forgiveness Paid Date 2022-01-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State