Search icon

MERIDIAN PRIME INC.

Company Details

Name: MERIDIAN PRIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143306
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 68 3RD STREET, SUITE 30, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS TOOMBS Chief Executive Officer 68 3RD STREET, SUITE 30, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MERIDIAN PRIME INC. DOS Process Agent 68 3RD STREET, SUITE 30, BROOKLYN, NY, United States, 11231

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001549745
Phone:
(914) 707-0949

Latest Filings

Form type:
D
File number:
021-178336
Filing date:
2012-05-16
File:

Form 5500 Series

Employer Identification Number (EIN):
453444753
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0007-22-126927 Alcohol sale 2022-06-23 2022-06-23 2025-06-30 68 3RD ST, BROOKLYN, New York, 11231 Wholesale Wine

History

Start date End date Type Value
2019-01-08 2019-10-29 Address 68 3RD STREET, 1ST FLOOR, SUITE 30, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2015-10-09 2019-10-29 Address 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-09 2019-01-08 Address 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-09 2019-10-29 Address 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-09-11 2015-10-09 Address 457 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191029060317 2019-10-29 BIENNIAL STATEMENT 2019-09-01
190108000585 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
170907006649 2017-09-07 BIENNIAL STATEMENT 2017-09-01
151009006283 2015-10-09 BIENNIAL STATEMENT 2015-09-01
130911006850 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87600.00
Total Face Value Of Loan:
87600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State