Search icon

MELONS WEST OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000002168
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

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:
27100.00
Total Face Value Of Loan:
27100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27100
Current Approval Amount:
27100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27328.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State