Search icon

META5, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: META5, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2000 (25 years ago)
Entity Number: 2587917
ZIP code: 11702
County: Suffolk
Place of Formation: Delaware
Address: 115 MIDWAY STREET, BABYLON, NY, United States, 11702
Principal Address: 122 W MAIN STREET, BABYLON, NY, United States, 11702

Agent

Name Role Address
JIM KANZLER Agent 122 WEST MAIN ST. SUITE 204, BABYLON, NY, 11702

Chief Executive Officer

Name Role Address
JAMES P. KANZLER Chief Executive Officer 122 W MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
JAMES KANZLER DOS Process Agent 115 MIDWAY STREET, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
113569617
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-28 2006-12-13 Address 122 WEST MAIN ST. SUITE 204, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-12-11 2006-12-13 Address 122 W MAIN ST, BABYLON, NY, 11702, 3425, USA (Type of address: Chief Executive Officer)
2002-12-11 2006-12-13 Address 122 W MAIN ST, BABYLON, NY, 11702, 3425, USA (Type of address: Principal Executive Office)
2001-11-20 2006-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-11-20 2006-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202007353 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006167 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110104002388 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081208003035 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061213002460 2006-12-13 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49300.00
Total Face Value Of Loan:
49300.00
Date:
2020-04-30
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:
10300.00
Total Face Value Of Loan:
10300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78275723
Mark:
DATA STEPS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2003-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DATA STEPS

Goods And Services

For:
Computer Software utility for data integration to develop reports; Computer Software to automate cutting and pasting of data, programs and applications; Computer software for Business Intelligence Integration
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10427.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State