Search icon

MERIDIAN COMMERCIAL MANAGEMENT INC.

Company Details

Name: MERIDIAN COMMERCIAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125718
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 2410 NORTH OCEAN AVE., SUITE 302, FARMINGVILLE, NY, United States, 11738
Principal Address: 10 WOODTHRUSH CT, MILLER PLACE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2410 NORTH OCEAN AVE., SUITE 302, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
JOHN KALIN Chief Executive Officer 10 WOODTHRUSH CT, MILLER PLACE, NY, United States, 11714

Licenses

Number Type End date
10311205468 CORPORATE BROKER 2025-04-20
10991218918 REAL ESTATE PRINCIPAL OFFICE No data
10401321559 REAL ESTATE SALESPERSON 2024-09-19
10401290775 REAL ESTATE SALESPERSON 2025-07-20
10401347162 REAL ESTATE SALESPERSON 2024-12-14
10401273838 REAL ESTATE SALESPERSON 2027-03-12

History

Start date End date Type Value
2022-09-02 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2019-11-13 Address 10 WOODTHRUSH CT, MILLER PLACE, NY, 11714, USA (Type of address: Service of Process)
2011-08-02 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-02 2014-03-07 Address C/O JOHN KALIN, 10 WOODTHRUSH CT., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113000763 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
140307002091 2014-03-07 BIENNIAL STATEMENT 2013-08-01
110802000858 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770617703 2020-05-01 0235 PPP 2410 Norht Ocean 302, FARMINGVILLE, NY, 11738
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77890
Loan Approval Amount (current) 77890
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 FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 561110
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 78759.34
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State