Search icon

MERIDIAN CONSTRUCTION CREATIONS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6VPH3
UEI Expiration Date:
2019-04-25

Business Information

Activation Date:
2018-04-25
Initial Registration Date:
2013-03-07

Commercial and government entity program

CAGE number:
6VPH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
KIM SANTOS
Corporate URL:
www.meridiancreation.com

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
133220.00
Total Face Value Of Loan:
133220.00
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:
133220.00
Total Face Value Of Loan:
133220.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$133,220
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,543.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,915
Utilities: $6,661
Rent: $26,644
Jobs Reported:
7
Initial Approval Amount:
$133,220
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,057.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,219

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 610-3725
Add Date:
2014-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State