Search icon

MELTZER, LLP

Company Details

Name: MELTZER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576256
ZIP code: 11753
County: Blank
Place of Formation: New York
Address: 181 FOREST DRIVE, JERICHO, NY, United States, 11753
Principal Address: 424 W 33RD ST, STE 570, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 181 FOREST DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2011-03-02 2017-12-27 Address 424 W 33RD ST, STE 570, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-26 2011-03-02 Address 520 EIGHTH AVE, 18TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-28 2011-11-10 Name MELTZER WEISSMAN, LLP
2000-11-21 2002-01-28 Name MELTZER WEISSMAN KAYE, LLP
2000-11-21 2005-10-26 Address 352 SEVENTH AVENUE SUITE 1040, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171227000046 2017-12-27 CERTIFICATE OF AMENDMENT 2017-12-27
111110000566 2011-11-10 CERTIFICATE OF AMENDMENT 2011-11-10
110302002050 2011-03-02 FIVE YEAR STATEMENT 2010-11-01
051026002579 2005-10-26 FIVE YEAR STATEMENT 2005-11-01
020128000900 2002-01-28 CERTIFICATE OF AMENDMENT 2002-01-28
010226000874 2001-02-26 AFFIDAVIT OF PUBLICATION 2001-02-26
010226000870 2001-02-26 AFFIDAVIT OF PUBLICATION 2001-02-26
001121000127 2000-11-21 NOTICE OF REGISTRATION 2000-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597898403 2021-02-03 0202 PPS 212 W 35th St, New York, NY, 10001-2508
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2508
Project Congressional District NY-12
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42996.53
Forgiveness Paid Date 2021-10-19
4666457103 2020-04-13 0202 PPP 212 W 35TH ST FL13, NEW YORK, NY, 10001-2508
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2508
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25550.19
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State