Search icon

MELRON INDUSTRIES INC.

Company Details

Name: MELRON INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Entity Number: 3702115
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 716 Court North Drive, MELVILLE, NY, United States, 11747
Address: 716 Court North Drive, Melville, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RONALD SCHWEITZER Agent 715 AVALON COURT DR., MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
MELISSA SCHWARTZ Chief Executive Officer 716 COURT NORTH DRIVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MELRON INDUSTRIES INC. DOS Process Agent 716 Court North Drive, Melville, NY, United States, 11747

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 715 AVALON CT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 716 COURT NORTH DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-09-10 2024-09-03 Address 715 AVALON CT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-07-29 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2008-07-29 2024-09-03 Address 715 AVALON COURT DR., MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2008-07-29 2024-09-03 Address 715 AVALON COURT DR., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004871 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221229001438 2022-12-29 BIENNIAL STATEMENT 2022-07-01
100910002489 2010-09-10 BIENNIAL STATEMENT 2010-07-01
080729000455 2008-07-29 CERTIFICATE OF INCORPORATION 2008-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7668228402 2021-02-12 0235 PPS 716 Court North Dr, Melville, NY, 11747-8106
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20292
Loan Approval Amount (current) 20292
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 Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-8106
Project Congressional District NY-01
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20399.85
Forgiveness Paid Date 2021-08-26
5362857710 2020-05-01 0235 PPP 716 COURT NORTH DR, MELVILLE, NY, 11747-8106
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20291
Loan Approval Amount (current) 20291
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 MELVILLE, SUFFOLK, NY, 11747-8106
Project Congressional District NY-01
Number of Employees 2
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20455
Forgiveness Paid Date 2021-02-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State