Search icon

MESHBERG CAPITAL INC.

Company Details

Name: MESHBERG CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074024
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: P.O. BOX 27531, BROOKLYN, NY, United States, 11202
Principal Address: 195 MONTAGUE STREET, 14TH FL., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN MESHBERG Chief Executive Officer P.O. BOX 27531, BROOKLYN, NY, United States, 11202

DOS Process Agent

Name Role Address
MESHBERG CAPITAL INC. DOS Process Agent P.O. BOX 27531, BROOKLYN, NY, United States, 11202

Agent

Name Role Address
JUSTIN MESHBERG Agent 135 PLYMOUTH ST., # 404, BROOKLYN, NY, 11201

History

Start date End date Type Value
2024-07-05 2024-07-05 Address P.O. BOX 27531, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-07-05 Address P.O. BOX 27531, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2018-07-02 2024-07-05 Address P.O. BOX 27531, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-08-17 Address P.O. BOX 27531, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2008-08-19 2018-07-02 Address 57 HUDSON AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705002239 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220714002933 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200817060272 2020-08-17 BIENNIAL STATEMENT 2020-07-01
180702007532 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140701006299 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21004.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21035.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State