Search icon

MEYER DESIGNS INC.

Company Details

Name: MEYER DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020432
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 5047, ROCKY POINT, NY, United States, 11778
Principal Address: 54 FRIENDSHIP DRIVE, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN MEYER DOS Process Agent POST OFFICE BOX 5047, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
KEVIN P MEYER Chief Executive Officer PO BOX 5047, ROCKY POINT, NY, United States, 11778

Filings

Filing Number Date Filed Type Effective Date
060424002915 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040302000433 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4940338407 2021-02-07 0235 PPP 54 Friendship Dr, Rocky Point, NY, 11778-9659
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-9659
Project Congressional District NY-01
Number of Employees 1
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5660.47
Forgiveness Paid Date 2021-10-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State