Search icon

MEJA, INC.

Company Details

Name: MEJA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624597
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 963 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEJA, INC. DOS Process Agent 963 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
JOHN A LIVERMORE Chief Executive Officer 125 LIGHTHOUSE DRIVE, SAUGERTIES, NY, United States, 12477

Licenses

Number Type Date Last renew date End date Address Description
0346-23-225364 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 963 KINGS HWY, SAUGERTIES, New York, 12477 Catering Establishment

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 125 LIGHTHOUSE DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2011-04-22 2023-04-17 Address 125 LIGHTHOUSE DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2011-04-22 2023-04-17 Address 963 KINGS HIGHWAY, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2005-06-15 2011-04-22 Address 963 KINGS HIGHWAY, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2005-06-15 2011-04-22 Address 963 KINGS HIGHWAY, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2005-06-15 2011-04-22 Address 121 ELM ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-06-15 Address 963 KINGS HWY, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2003-04-15 2005-06-15 Address 144 SHEER RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2001-04-04 2005-06-15 Address 144 SHEER ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2001-04-04 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230417011342 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210409060005 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190506061082 2019-05-06 BIENNIAL STATEMENT 2019-04-01
160802006474 2016-08-02 BIENNIAL STATEMENT 2015-04-01
130502002057 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110422002173 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090413002292 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070413003118 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050615002698 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030415002153 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682887205 2020-04-28 0202 PPP 963 KINGS HWY, SAUGERTIES, NY, 12477-4323
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12884.71
Loan Approval Amount (current) 12884.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-4323
Project Congressional District NY-19
Number of Employees 6
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12993.51
Forgiveness Paid Date 2021-03-02
5028558508 2021-02-26 0202 PPS 963 Kings Hwy, Saugerties, NY, 12477-4323
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21862.37
Loan Approval Amount (current) 21862.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4323
Project Congressional District NY-19
Number of Employees 4
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22032.41
Forgiveness Paid Date 2021-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State