Search icon

SQUARE MEALS, INC.

Company Details

Name: SQUARE MEALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123905
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 234 STARR STREET, OFFICE #2, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SQUARE MEALS, INC. DOS Process Agent 234 STARR STREET, OFFICE #2, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
NICHOLAS RUINO Chief Executive Officer 234 STARR STREET, OFFICE #2, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2015-07-02 2017-07-05 Address 794 HART ST., APT 3A, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2013-07-17 2015-07-02 Address 1067 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-07-17 2015-07-02 Address 1067 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2013-07-17 2015-07-02 Address 1067 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2011-07-28 2013-07-17 Address 1067 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705007527 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006090 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130717006547 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110728000631 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132318501 2021-02-25 0202 PPS 234 Starr St, Brooklyn, NY, 11237-2608
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21402
Loan Approval Amount (current) 21402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2608
Project Congressional District NY-07
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21565.01
Forgiveness Paid Date 2021-12-02
7668057109 2020-04-14 0202 PPP 234 Starr Street, Brooklyn, NY, 11237
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14140
Loan Approval Amount (current) 14140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14222.25
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State