Search icon

MERIDIAN CONSTRUCTION CREATIONS INC.

Company Details

Name: MERIDIAN CONSTRUCTION CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111257
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 107 STAGE ROAD, APT 1, MONROE, NY, United States, 10930
Principal Address: 107 STAGE ROAD, APT 1, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VPH3 Obsolete Non-Manufacturer 2013-04-10 2024-03-04 2023-04-25 No data

Contact Information

POC SEAN P. BUCKLEY
Phone +1 845-783-0012
Fax +1 845-610-3725
Address 1147 STATE ROUTE 17M, CHESTER, NY, 10918 1466, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JEREMY GRIFFIN Chief Executive Officer 107 STAGE ROAD, APT 1, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MERIDIAN CONSTRUCTION CREATIONS INC. DOS Process Agent 107 STAGE ROAD, APT 1, MONROE, NY, United States, 10930

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 1147 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 107 STAGE ROAD, APT 1, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-10-29 2023-09-20 Address 1147 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2015-10-29 2023-09-20 Address 1147 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2011-06-24 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-24 2015-10-29 Address 11 ROUND LAKE AVENUE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920000960 2023-09-20 BIENNIAL STATEMENT 2023-06-01
151029006023 2015-10-29 BIENNIAL STATEMENT 2015-06-01
110624000303 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880117702 2020-05-01 0202 PPP 107 STAGE RD APT 1, MONROE, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133220
Loan Approval Amount (current) 133220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134543.69
Forgiveness Paid Date 2021-05-06
6602508504 2021-03-04 0202 PPS 107 Stage Rd Apt 1, Monroe, NY, 10950-3555
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133220
Loan Approval Amount (current) 133220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3555
Project Congressional District NY-18
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134057.73
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2540343 Interstate 2025-01-09 50000 2024 1 1 Private(Property)
Legal Name MERIDIAN CONSTRUCTION CREATIONS INC
DBA Name -
Physical Address 107 STAGE ROAD APT 1, MONROE, NY, 10950, US
Mailing Address 107 STAGE ROAD APT 1, MONROE, NY, 10950, US
Phone (845) 783-0012
Fax (845) 610-3725
E-mail INFO@MERIDIANCREATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0174619
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 84538ME
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB6G6CG4F1123289
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State