Search icon

MEL-A-ME UNISEX CORP.

Company Details

Name: MEL-A-ME UNISEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389720
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 81 CLINTON AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA WAGNER Chief Executive Officer 81 CLINTON AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
PAMELA WAGNER DOS Process Agent 81 CLINTON AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 81 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-11-18 Address 81 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-07-05 2024-11-18 Address 81 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-07-05 2020-07-07 Address 81 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-07-09 2016-07-05 Address 81 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-07-09 2016-07-05 Address 81 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-07-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-18 2008-07-09 Address 81 CLINTON AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001351 2024-11-18 BIENNIAL STATEMENT 2024-11-18
200707060337 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006047 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006099 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006038 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120801002061 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100714002800 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080709002588 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060718000665 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5628917702 2020-05-01 0235 PPP 1278 MONTAUK HWY, OAKDALE, NY, 11769-1345
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OAKDALE, SUFFOLK, NY, 11769-1345
Project Congressional District NY-02
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2746.69
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State