Search icon

KEVIN S. MEYER AGENCY, INC.

Company Details

Name: KEVIN S. MEYER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939612
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 1527 FRANKLIN AVENUE, SUITE LL-1, MINEOLA, NY, United States, 11501
Principal Address: 295 MONTAUK HIGHWAY, PO BOX 15, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINO MEWZ & CO. LLC DOS Process Agent 1527 FRANKLIN AVENUE, SUITE LL-1, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KEVIN MEYER Chief Executive Officer 295 MONTAUK HIGHWAY, PO BOX 15, SPEONK, NY, United States, 11972

History

Start date End date Type Value
2007-11-01 2009-10-09 Address 78 MONTAUK HIGHWAY, SUITE 4, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2007-11-01 2009-10-09 Address 78 MONTAUK HIGHWAY, SUITE 4, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-10-09 Address 78 MONTAUK HIGHWAY, SUITE 4, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2005-08-08 2007-11-01 Address 369 MAIN ST, CENTER MORICHES, NY, 11934, 3510, USA (Type of address: Chief Executive Officer)
2005-08-08 2007-11-01 Address KEVIN S MEYER, 369 MAIN ST, CENTER MORICHES, NY, 11934, 3510, USA (Type of address: Service of Process)
2005-08-08 2007-11-01 Address 369 MAIN ST, CENTER MORICHES, NY, 11934, 3510, USA (Type of address: Principal Executive Office)
2003-08-06 2005-08-08 Address KEVIN S MEYER, 369 MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002444 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110818002945 2011-08-18 BIENNIAL STATEMENT 2011-08-01
091009002669 2009-10-09 BIENNIAL STATEMENT 2009-08-01
071101002240 2007-11-01 BIENNIAL STATEMENT 2007-08-01
050808002655 2005-08-08 BIENNIAL STATEMENT 2005-08-01
030806000556 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015987302 2020-04-29 0235 PPP 125 RT 25A 100B, ROCKY POINT, NY, 11778
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22185
Loan Approval Amount (current) 22185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22373.42
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State