Search icon

MERIDIAN ASSOCIATES INC.

Company Details

Name: MERIDIAN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968088
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 900 JEFFERSON ROAD, SUITE 304, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE KEMP / AMY NOTO Chief Executive Officer 900 JEFFERSON ROAD, SUITE 304, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
MERIDIAN ASSOCIATES INC. DOS Process Agent 900 JEFFERSON ROAD, SUITE 304, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2012-06-05 2014-06-30 Address 900 JEFFERSON ROAD, SUITE 304, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-06-30 Address 900N JEFFERSON ROAD, SUITE 304, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2010-06-30 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2012-06-05 Address 900 JEFFERSON ROAD, SUITE 302, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630006154 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120605006726 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100630000602 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314154287 0213600 2010-02-03 1555 LONG POND ROAD, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-03
Case Closed 2010-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-02-24
Abatement Due Date 2010-03-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-02-24
Abatement Due Date 2010-03-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903738408 2021-02-14 0219 PPS 1861 Scottsville Rd Bldg 700B, Rochester, NY, 14623-2055
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2055
Project Congressional District NY-25
Number of Employees 7
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64366.82
Forgiveness Paid Date 2021-11-09
2031137109 2020-04-10 0219 PPP 900 Jefferson Road Suite 304, ROCHESTER, NY, 14623-3218
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3218
Project Congressional District NY-25
Number of Employees 7
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64542.55
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State