Search icon

MERINGOLO & ASSOCIATES P.C.

Company Details

Name: MERINGOLO & ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959403
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 11 EVANS ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MERINGOLO Chief Executive Officer 11 EVANS ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JOHN MERINGOLO DOS Process Agent 11 EVANS ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2022-08-26 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-09 2007-08-29 Address 11 EVANS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-11-09 2007-08-29 Address 11 EVANS STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-11-09 2007-08-29 Address 11 EVANS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-09-29 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-29 2005-11-09 Address JOHN C. MERINGOLO, 1175 73RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915003008 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090825002477 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070829003006 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051109002309 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030929000638 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605228804 2021-04-16 0202 PPS 11 Evans St, Brooklyn, NY, 11201-1200
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1200
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32730.91
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206109 Copyright 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-18
Termination Date 2022-09-20
Section 0501
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name MERINGOLO & ASSOCIATES P.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State