Search icon

MEADOWLAND CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOWLAND CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761549
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 79 NANCY ST., WEST BABYLON, NY, United States, 11795
Principal Address: 438 BAY 6TH ST, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MUNCH Chief Executive Officer 438 BAY 6TH STREET, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 NANCY ST., WEST BABYLON, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
020601039
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 438 BAY 6TH STREET, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 27 LEBRUN RD, AMITYVILLE, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-12-01 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-30 2023-10-18 Address 79 NANCY ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018001125 2023-10-18 BIENNIAL STATEMENT 2022-05-01
100825002594 2010-08-25 BIENNIAL STATEMENT 2010-05-01
080630002098 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060925002126 2006-09-25 BIENNIAL STATEMENT 2006-05-01
040621002594 2004-06-21 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
34582.00
Total Face Value Of Loan:
34582.00
Date:
2020-05-02
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:
55702.00
Total Face Value Of Loan:
55702.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34582
Current Approval Amount:
34582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34999.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55702
Current Approval Amount:
55702
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56391.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 643-9560
Add Date:
2006-12-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State