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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.02
Forgiveness Paid Date 2021-04-12
9144088308 2021-01-30 0202 PPS 195 Montague St Fl 14, Brooklyn, NY, 11201-3631
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 11201-3631
Project Congressional District NY-10
Number of Employees 1
NAICS code 531312
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 21004.4
Forgiveness Paid Date 2021-12-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State