Search icon

MELLER'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELLER'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (14 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

Form 5500 Series

Employer Identification Number (EIN):
454216893
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203537.00
Total Face Value Of Loan:
203537.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-203538.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$203,538
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,551.07
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $152,654
Utilities: $10,000
Rent: $40,884
Jobs Reported:
22
Initial Approval Amount:
$203,537
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,958.97
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $203,535
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State