Search icon

META MARKETING INCORPORATED

Company Details

Name: META MARKETING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050874
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 22 JEAN WAY, SOMERS, NY, United States, 10589

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN ABDELNOUR Chief Executive Officer 22 JEAN WAY, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 22 JEAN WAY, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 22 JEAN WAY, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-02-09 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-02-09 2025-02-04 Address 22 JEAN WAY, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-21 2024-02-09 Address 22 JEAN WAY, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2011-02-03 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-02-03 2024-02-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-02-03 2024-02-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005214 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240209001707 2024-02-09 BIENNIAL STATEMENT 2024-02-09
130221006049 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110203000919 2011-02-03 CERTIFICATE OF INCORPORATION 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633387207 2020-04-28 0202 PPP 22 Jean Way, Somers, NY, 10589
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14486.1
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State