Search icon

MELONS WEST OF NEW YORK, INC.

Headquarter

Company Details

Name: MELONS WEST OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261231
ZIP code: 18452
County: New York
Place of Formation: New York
Address: 240 TERRACE DR., PECKVILLE, PA, United States, 18452
Principal Address: 240 TERRACE DR, PECKVILLE, PA, United States, 18452

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MELONS WEST OF NEW YORK, INC., FLORIDA F17000002168 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 240 TERRACE DR., PECKVILLE, PA, United States, 18452

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL F. CUTLER Chief Executive Officer 110 TERRACE DR, OLYPHANT, PA, United States, 18447

History

Start date End date Type Value
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-11-04 2019-09-03 Address 110 TERRACE DR, OLYPHANT, PA, 18447, USA (Type of address: Chief Executive Officer)
2011-11-04 2019-09-03 Address 110 TERRACE DR, OLYPHANT, PA, 18447, USA (Type of address: Principal Executive Office)
2007-10-16 2011-11-04 Address 1444 E. LACKAWANNA AVE, STE 218, OLYPHANT, PA, 18447, USA (Type of address: Chief Executive Officer)
2007-10-16 2011-11-04 Address 1444 E. LACKAWANNA AVE, STE 218, OLYPHANT, PA, 18447, USA (Type of address: Principal Executive Office)
2005-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901000609 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060303 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-42287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901006151 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150909006237 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130920006074 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111104002478 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090923002751 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071016002524 2007-10-16 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465817204 2020-04-28 0202 PPP 18 Glen Drive, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27328.84
Forgiveness Paid Date 2021-03-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State