Search icon

G. MELOMO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. MELOMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950510
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 25 Carlough Road, Suite 2, bohemia, NY, United States, 11716

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY MELOMO DOS Process Agent 25 Carlough Road, Suite 2, bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
GREGORY MELOMO Chief Executive Officer 25 CARLOUGH ROAD, SUITE 2, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EDWARD PREUSS
User ID:
P3304209

Unique Entity ID

Unique Entity ID:
SVLENNW8YG36
CAGE Code:
9Z1J2
UEI Expiration Date:
2026-01-29

Business Information

Division Name:
G. MELOMO INC.
Division Number:
200207145
Activation Date:
2025-01-31
Initial Registration Date:
2024-07-30

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 46 17TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 25 CARLOUGH ROAD, SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2015-03-24 2023-09-01 Address PO BOX 608, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-01-31 2023-09-01 Address 46 17TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230901001271 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211222002959 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190904060997 2019-09-04 BIENNIAL STATEMENT 2019-09-01
160309006037 2016-03-09 BIENNIAL STATEMENT 2015-09-01
150324000131 2015-03-24 CERTIFICATE OF CHANGE 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
120084.00
Total Face Value Of Loan:
120084.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
94300.00
Total Face Value Of Loan:
94300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$120,084
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,084
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,906.49
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $120,082
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$94,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,531.14
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $94,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State