Search icon

MEAGLEY MACHINERY INC.

Company Details

Name: MEAGLEY MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1975 (50 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 362533
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: PO BOX 51, MANLIUS, NY, United States, 13104
Principal Address: 8384 GLEN EAGLE DRIVE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 51, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
PAUL J MEAGLEY Chief Executive Officer PO BOX 51, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2011-03-30 2023-06-09 Address PO BOX 51, MANLIUS, NY, 13104, 0051, USA (Type of address: Chief Executive Officer)
2011-03-30 2023-06-09 Address PO BOX 51, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2007-03-28 2011-03-30 Address 8384 GLEN EAGLE DR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1994-03-16 2011-03-30 Address PO BOX 51, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1993-06-03 2007-03-28 Address 4863 ENDERS ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230609001592 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
130226006330 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110330002007 2011-03-30 BIENNIAL STATEMENT 2011-02-01
20100426040 2010-04-26 ASSUMED NAME LLC INITIAL FILING 2010-04-26
090227002806 2009-02-27 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20863.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State