Search icon

MEYER AND MEYER OF NY, INC.

Company Details

Name: MEYER AND MEYER OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3153374
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 144 GENESEE STREET SUITE 307, AUBURN, NY, United States, 13021

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JG LOPERFIDO Agent 144 GENESEE STREET SUITE 307, AUBURN, NY, 13021

DOS Process Agent

Name Role Address
C/O JG LOPERFIDO DOS Process Agent 144 GENESEE STREET SUITE 307, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0343-23-222134 Alcohol sale 2023-01-10 2023-01-10 2024-12-31 2 MAIN STREET 2 GENESEE ST, CAMILLUS, New York, 13031 Hotel

History

Start date End date Type Value
2005-01-20 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-01-20 2023-02-27 Address 144 GENESEE STREET SUITE 307, AUBURN, NY, 13021, USA (Type of address: Registered Agent)
2005-01-20 2023-02-27 Address 144 GENESEE STREET SUITE 307, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227001434 2023-02-27 CERTIFICATE OF PAYMENT OF TAXES 2023-02-27
DP-2123380 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050120001231 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498027705 2020-05-01 0248 PPP 224 EAST MAIN STREET, CAMILLUS, NY, 13031
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28979.14
Forgiveness Paid Date 2021-04-27
2989128307 2021-01-21 0248 PPS 224 EAST MAIN STREET, CAMILLUS, NY, 13031
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40180
Loan Approval Amount (current) 40180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031
Project Congressional District NY-24
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40541.07
Forgiveness Paid Date 2021-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State