Search icon

MERIDIAN ART PRODUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIDIAN ART PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2005 (20 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 3245038
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 417 MYRTLE AVE., STE. 122, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GENNIFER LEVEY Chief Executive Officer 417 MYRTLE AVE., STE. 122, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
MERIDIAN ART PRODUCTION, INC. DOS Process Agent 417 MYRTLE AVE., STE. 122, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST., STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 417 MYRTLE AVE., STE. 122, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-08-31 Address 417 MYRTLE AVE., STE. 122, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2020-02-03 2023-08-31 Address 417 MYRTLE AVE., STE. 122, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2015-05-19 2020-02-03 Address 43 CUMBERLAND ST #4R, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-08-18 2023-08-31 Address 45 JOHN ST., STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230831003124 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
210815000005 2021-08-15 BIENNIAL STATEMENT 2021-08-15
200203063280 2020-02-03 BIENNIAL STATEMENT 2019-08-01
150519000350 2015-05-19 CERTIFICATE OF CHANGE 2015-05-19
050818000013 2005-08-18 CERTIFICATE OF INCORPORATION 2005-08-18

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
9850.00
Total Face Value Of Loan:
9850.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9850
Current Approval Amount:
9850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9930.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State