Search icon

MEANEY & MEANEY, P.C.

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)
2014-06-09 2015-06-23 Address 90 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2013-05-03 2014-06-09 Address 699 ACORN STREET, SUITE B3, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-06-15 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-15 2013-05-03 Address 4 MARCY DRIVE, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

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
130503000041 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03
120615000986 2012-06-15 CERTIFICATE OF INCORPORATION 2012-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890717304 2020-04-30 0235 PPP 27 FAIRVIEW ST, HUNTINGTON, NY, 11743-3413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3413
Project Congressional District NY-01
Number of Employees 2
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10082.19
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State