Search icon

MEANEY & MEANEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEANEY & MEANEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jun 2012 (13 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 4259730
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 27 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JAMES MEANEY Chief Executive Officer 27 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2022-08-15 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-03 2024-04-26 Address 27 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-06-23 2024-04-26 Address 27 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-06-09 2016-06-03 Address 90 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2014-06-09 2016-06-03 Address 90 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426001450 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
200605061119 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160603006564 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150623000022 2015-06-23 CERTIFICATE OF CHANGE 2015-06-23
140609006813 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-30
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10082.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State