Search icon

MYERSMYTHE INC.

Company Details

Name: MYERSMYTHE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275197
ZIP code: 12565
County: Columbia
Place of Formation: New York
Address: ATTN: NANCY, P.O. BOX 601, PHILMONT, NY, United States, 12565
Principal Address: 100 MAIN STREET, PHILMONT, NY, United States, 12565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY L MYERS Chief Executive Officer PO BOX 601, PHILMONT, NY, United States, 12565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: NANCY, P.O. BOX 601, PHILMONT, NY, United States, 12565

Filings

Filing Number Date Filed Type Effective Date
180702007819 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140813006232 2014-08-13 BIENNIAL STATEMENT 2014-07-01
120725000442 2012-07-25 CERTIFICATE OF INCORPORATION 2012-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609317106 2020-04-11 0248 PPP 100 Main St. PO Box 601, PHILMONT, NY, 12565
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2755
Loan Approval Amount (current) 2755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PHILMONT, COLUMBIA, NY, 12565-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2790.17
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State