Search icon

MEYERSON-ROTH CO. INC.

Company Details

Name: MEYERSON-ROTH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1973 (52 years ago)
Entity Number: 267008
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 30-B WEST PARK AVE, PO BOX 178, LONG BEACH, NY, United States, 11561
Principal Address: 30-B WEST PARK AVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYERSON-ROTH CO. INC. DOS Process Agent 30-B WEST PARK AVE, PO BOX 178, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
BRIAN BERGMAN Chief Executive Officer 30-B WEST PARK AVE, PO BOX 178, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2007-09-07 2015-11-05 Address 30-B WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-09-07 2015-11-05 Address 30-B WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-09-07 Address 8 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-08-13 2007-09-07 Address 8 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1993-08-13 2003-08-20 Address 8 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-08-13 2007-09-07 Address 8 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1973-07-26 1993-08-13 Address 2 W. PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171018074 2017-10-18 ASSUMED NAME LLC INITIAL FILING 2017-10-18
151105006273 2015-11-05 BIENNIAL STATEMENT 2015-07-01
120502002298 2012-05-02 BIENNIAL STATEMENT 2011-07-01
090930002288 2009-09-30 BIENNIAL STATEMENT 2009-07-01
070907002428 2007-09-07 BIENNIAL STATEMENT 2007-07-01
050919002749 2005-09-19 BIENNIAL STATEMENT 2005-07-01
030820002433 2003-08-20 BIENNIAL STATEMENT 2003-07-01
010706002084 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990716002316 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970703002420 1997-07-03 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884627303 2020-05-03 0235 PPP 30B W PARK AVE, LONG BEACH, NY, 11561-2018
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28115
Loan Approval Amount (current) 28115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-2018
Project Congressional District NY-04
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28353.01
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State