Search icon

MELTING AND FILLING EQUIPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELTING AND FILLING EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959685
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 223 WALL STREET # 302, Huntington, NY, United States, 11743
Principal Address: 2221 5th Avenue, Unit #3, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FDP LAW DOS Process Agent 223 WALL STREET # 302, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROSANNA PRESTIA Chief Executive Officer 223 WALL STREET, #302, HUNTINGTON, NY, United States, 11743

Unique Entity ID

CAGE Code:
7QQR4
UEI Expiration Date:
2019-05-21

Business Information

Activation Date:
2018-07-05
Initial Registration Date:
2016-10-14

Commercial and government entity program

CAGE number:
7QQR4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-08-28

Contact Information

POC:
ROSANNA PRESTIA

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 223 WALL STREET, #302, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2025-02-27 Address 223 WALL STREET, #302, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-02-27 Address 223 WALL STREET # 302, Huntington, NY, 11743, USA (Type of address: Service of Process)
2017-08-10 2023-06-09 Address 223 WALL STREET # 302, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002974 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230609003917 2023-06-09 BIENNIAL STATEMENT 2022-06-01
170810000615 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
100701000726 2010-07-01 CERTIFICATE OF MERGER 2010-07-01
100609000517 2010-06-09 CERTIFICATE OF INCORPORATION 2010-06-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNM17AA12W
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5860.00
Base And Exercised Options Value:
5860.00
Base And All Options Value:
5860.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2017-03-29
Description:
WAX MELTER
Naics Code:
333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
NNM17AA00W
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8154.95
Base And Exercised Options Value:
8154.95
Base And All Options Value:
8154.95
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-10-25
Description:
GOVERNMENT PURCHASE CARD EFFORT FOR THE PRIMO 250 X-TREME WAX MELTER, EZ-GEL PUMP, AND EZ-T WAX TRANSFER SYSTEM.
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
0.00
Date:
2020-05-02
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:
87500.00
Total Face Value Of Loan:
87500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-22
Type:
Complaint
Address:
2221 5TH AVENUE #3, RONKONKOMA, NY, 11779
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2024-08-22
Type:
Complaint
Address:
2221 5TH AVENUE #3, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$87,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,374.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,600
Utilities: $700
Rent: $4,000
Healthcare: $2700
Debt Interest: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State