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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20292.00
Total Face Value Of Loan:
20292.00
Date:
2020-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
20291.00
Total Face Value Of Loan:
20291.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20292
Current Approval Amount:
20292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20399.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20291
Current Approval Amount:
20291
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20455

Date of last update: 28 Mar 2025

Sources: New York Secretary of State