Search icon

MEYERS CUSTOM ELECTRONICS, INC.

Company Details

Name: MEYERS CUSTOM ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831699
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Principal Address: 422 W STATE ST, OLEAN, NY, United States, 14760
Address: 422 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. MEYERS Chief Executive Officer 422 W STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
MEYERS CUSTOM ELECTRONICS, INC. DOS Process Agent 422 WEST STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2004-12-09 2012-11-15 Address 1309 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2004-12-09 2012-11-15 Address 1309 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2002-11-06 2012-11-15 Address 1309 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060782 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105007058 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161202006710 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141104007059 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121115006305 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101108002722 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081201002662 2008-12-01 BIENNIAL STATEMENT 2008-11-01
061107002336 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041209002871 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021106000605 2002-11-06 CERTIFICATE OF INCORPORATION 2002-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2772847107 2020-04-11 0296 PPP 422 West State Street, OLEAN, NY, 14760-2542
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60210.42
Loan Approval Amount (current) 60210.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2542
Project Congressional District NY-23
Number of Employees 9
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60640.97
Forgiveness Paid Date 2021-01-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State