Search icon

MERIDIAN FURNITURE INC.

Company Details

Name: MERIDIAN FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183450
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1422 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HM0H814886TM85 4183450 US-NY GENERAL ACTIVE No data

Addresses

Legal 1422 Coney Island Ave, Brooklyn, US-NY, US, 11230
Headquarters 1422 Coney Island Ave, Brooklyn, US-NY, US, 11230

Registration details

Registration Date 2019-12-09
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4183450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERIDIAN FURNITURE INC. PROFIT SHARING PLAN 2023 454166366 2024-10-11 MERIDIAN FURNITURE INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6466620705
Plan sponsor’s address 1422 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MAOR ROSILIO
Valid signature Filed with authorized/valid electronic signature
MERIDIAN FURNITURE INC. CASH BALANCE PLAN 2023 454166366 2024-10-11 MERIDIAN FURNITURE INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6466620705
Plan sponsor’s address 1422 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MAOR ROSILIO
Valid signature Filed with authorized/valid electronic signature
MERIDIAN FURNITURE INC. PROFIT SHARING PLAN 2022 454166366 2023-09-22 MERIDIAN FURNITURE INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6466620705
Plan sponsor’s address 1422 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MAOR ROSILIO
MERIDIAN FURNITURE INC. CASH BALANCE PLAN 2022 454166366 2023-09-22 MERIDIAN FURNITURE INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6466620705
Plan sponsor’s address 1422 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MAOR ROSILIO
MERIDIAN FURNITURE INC. CASH BALANCE PLAN 2021 454166366 2022-10-06 MERIDIAN FURNITURE INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6466620705
Plan sponsor’s address 1422 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MAOR ROSILIO
MERIDIAN FURNITURE INC. PROFIT SHARING PLAN 2021 454166366 2022-10-06 MERIDIAN FURNITURE INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 6466620705
Plan sponsor’s address 1422 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MAOR ROSILIO

Chief Executive Officer

Name Role Address
MATAN ROSILIO Chief Executive Officer 1422 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MERIDIAN FURNITURE INC. DOS Process Agent 1422 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2021-12-21 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2020-01-02 2021-12-23 Address 1422 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-07-22 2021-12-23 Address 1422 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-07-22 2020-01-02 Address 1422 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-04-23 2019-07-22 Address 2107 W 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2014-04-23 2019-07-22 Address 2107 W 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-01-04 2019-07-22 Address 2107 W. 5TH STREET, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-01-04 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211223001166 2021-12-21 CERTIFICATE OF AMENDMENT 2021-12-21
200102061340 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190722060309 2019-07-22 BIENNIAL STATEMENT 2018-01-01
140423002436 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120104000008 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5833467109 2020-04-14 0202 PPP 1422 Coney Island Ave., BROOKLYN, NY, 11230-4120
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-4120
Project Congressional District NY-09
Number of Employees 30
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202227.78
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State