Search icon

MERIDIAN EQUITY PARTNERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MERIDIAN EQUITY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (21 years ago)
Entity Number: 3130644
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O ACCOUNTING & COMPLIANCE INTERNATIONAL, 77 WATER STREET, SUITE 1604, New York, NY, United States, 10005
Principal Address: C/O ACCOUNTING & COMPLIANCE INTERNATIONAL, 77 WATER STREET, SUITE 1604, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN D CORPINA Chief Executive Officer C/O ACCOUNTING & COMPLIANCE INTERNATIONAL, 77 WATER STREET, SUITE 1604, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JONATHAN D. CORPINA DOS Process Agent C/O ACCOUNTING & COMPLIANCE INTERNATIONAL, 77 WATER STREET, SUITE 1604, New York, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
a9935acc-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Central Index Key

CIK number:
0001313368
Phone:
(212) 742-8472

Latest Filings

Form type:
X-17A-5
File number:
008-66784
Filing date:
2025-06-10
File:
Form type:
X-17A-5
File number:
008-66784
Filing date:
2024-06-11
File:
Form type:
FOCUSN
File number:
008-66784
Filing date:
2023-04-03
File:
Form type:
X-17A-5
File number:
008-66784
Filing date:
2023-04-03
File:
Form type:
X-17A-5
File number:
008-66784
Filing date:
2022-05-02
File:

Legal Entity Identifier

LEI Number:
549300L78UR7SM46TJ25

Registration Details:

Initial Registration Date:
2017-11-28
Next Renewal Date:
2026-08-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2004-11-26 2005-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221027002979 2022-10-27 BIENNIAL STATEMENT 2020-11-01
081208002400 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061108003035 2006-11-08 BIENNIAL STATEMENT 2006-11-01
051117000941 2005-11-17 CERTIFICATE OF AMENDMENT 2005-11-17
041126000070 2004-11-26 CERTIFICATE OF INCORPORATION 2004-11-26

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
400966.00
Total Face Value Of Loan:
400966.00
Date:
2020-04-28
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:
401185.00
Total Face Value Of Loan:
401185.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$400,966
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$403,349.83
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $400,965
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$401,185
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$401,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$403,735
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $401,185

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State