Search icon

MELLER'S INC.

Company Details

Name: MELLER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185347
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE LAW FIRM OF ELIAS C. SCHWARTZ, PLLC DOS Process Agent 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LISA MARIE JUSTICE C/OTHE LAW FIRM OF ELIAS C. SCHWARTZ PLLC Chief Executive Officer 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
0340-24-105754 Alcohol sale 2024-03-07 2024-03-07 2026-02-28 130 W 29TH ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2023-12-27 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2021-01-26 Address 25 WEST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-02 2021-01-25 Address 25 WEST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-01-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-06 2020-07-02 Address 335 W. 35TH ST, 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126002002 2021-01-26 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
210125000329 2021-01-25 CERTIFICATE OF CHANGE 2021-01-25
200702061217 2020-07-02 BIENNIAL STATEMENT 2020-01-01
120106000701 2012-01-06 CERTIFICATE OF INCORPORATION 2012-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024778904 2021-05-01 0202 PPS 130 W 29th St Fl 10, New York, NY, 10001-5690
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203537
Loan Approval Amount (current) 203537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5690
Project Congressional District NY-12
Number of Employees 22
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 204958.97
Forgiveness Paid Date 2022-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State