Search icon

M.D. MEYER'S PROPERTIES, LLC

Company Details

Name: M.D. MEYER'S PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576334
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 3342 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
M.D. MEYER'S PROPERTIES, LLC DOS Process Agent 3342 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2023-06-29 2025-04-29 Address 3342 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2016-11-03 2023-06-29 Address 1000 SANFORD RD NORTH, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2015-06-16 2016-11-03 Address 5364 E LAKE RD, CONESUS, NY, 14435, 9741, USA (Type of address: Service of Process)
2012-12-17 2015-06-16 Address 5364 E LAKE RD, CONESUS, NY, 14435, USA (Type of address: Service of Process)
2006-11-14 2012-12-17 Address 111 SOUTH MAIN ST, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429001952 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230629000512 2023-06-29 BIENNIAL STATEMENT 2022-11-01
210611060040 2021-06-11 BIENNIAL STATEMENT 2020-11-01
200807060619 2020-08-07 BIENNIAL STATEMENT 2018-11-01
161103006192 2016-11-03 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1380270.00
Total Face Value Of Loan:
1380270.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1380270
Current Approval Amount:
1380270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1393467.65

Date of last update: 30 Mar 2025

Sources: New York Secretary of State