Search icon

MELWOOD PARTNERS, INC.

Company Details

Name: MELWOOD PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979898
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11791
Principal Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 516 - ATTN JANOVER, LLC, GARDEN CITY, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN WASSERMAN Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11791

DOS Process Agent

Name Role Address
MELWOOD PARTNERS, INC. DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11791

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-08-02 2019-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-08-02 2019-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120000602 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
191119060181 2019-11-19 BIENNIAL STATEMENT 2018-08-01
140911006174 2014-09-11 BIENNIAL STATEMENT 2014-08-01
100802000544 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
34944.00
Total Face Value Of Loan:
34944.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34944
Current Approval Amount:
34944
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35321.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State