Search icon

META MORPH CENTER, INC.

Company Details

Name: META MORPH CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669812
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: 103 MAJESTIC DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM H. ROMERO Chief Executive Officer 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113627047
Plan Year:
2023
Number Of Participants:
2
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:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-19 2015-08-05 Address 103 MAJESTIC DRIVE, DIX HILLS, NY, 11746, 4933, USA (Type of address: Chief Executive Officer)
2011-08-19 2012-11-21 Address 103 MAJESTIC DR, DIX HILLS, NY, 11746, 4933, USA (Type of address: Service of Process)
2005-12-14 2011-08-19 Address 26 SCOTCH PINE DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2005-12-14 2013-08-19 Address 103 MAJESTIC DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-12-14 2011-08-19 Address 26 SCOTCH PINE DRIVE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805061548 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007345 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150805006667 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130819006384 2013-08-19 BIENNIAL STATEMENT 2013-08-01
121121000558 2012-11-21 CERTIFICATE OF CHANGE 2012-11-21

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
40000.00
Total Face Value Of Loan:
40000.00

Trademarks Section

Serial Number:
78679093
Mark:
MESOMEDIC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-07-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MESOMEDIC

Goods And Services

For:
mesotherapy services
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40342.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State