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
Name | Role | Address |
---|---|---|
JUSTIN MESHBERG | Chief Executive Officer | P.O. BOX 27531, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
MESHBERG CAPITAL INC. | DOS Process Agent | P.O. BOX 27531, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
JUSTIN MESHBERG | Agent | 135 PLYMOUTH ST., # 404, BROOKLYN, NY, 11201 |
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 | 2020-08-17 | 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) |
2008-08-19 | 2018-07-02 | Address | 57 HUDSON AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2008-08-19 | 2018-07-02 | Address | 57 HUDSON AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2018-07-02 | Address | 57 HUDSON AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-06-16 | 2008-08-19 | Address | 57 FRONT STREET, #502, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-06-16 | 2008-08-19 | Address | 57 FRONT STREET, #502, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-06-16 | 2008-08-19 | Address | 57 FRONT STREET, #502, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
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 |
120713006357 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100715002786 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080819002769 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060616002303 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040702000416 | 2004-07-02 | CERTIFICATE OF INCORPORATION | 2004-07-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8157087110 | 2020-04-15 | 0202 | PPP | 195 MONTAGUE ST FL 14, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9144088308 | 2021-01-30 | 0202 | PPS | 195 Montague St Fl 14, Brooklyn, NY, 11201-3631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State