Search icon

MEGLIO I CORP.

Company Details

Name: MEGLIO I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4338992
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 151 ALKIER STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KHANAT Chief Executive Officer 151 ALKIER STREET, BRENTWOOD, NY, United States, 11717

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 ALKIER STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-07-11 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-16 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-28 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-15 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-07-07 2022-04-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-12-31 2021-07-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
141208006087 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121231000059 2012-12-31 CERTIFICATE OF INCORPORATION 2012-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214718303 2021-01-30 0235 PPS 1140 Motor Pkwy Ste C, Hauppauge, NY, 11788-5255
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87032
Loan Approval Amount (current) 87032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5255
Project Congressional District NY-02
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2605917303 2020-04-29 0235 PPP 151 ALKIER ST, BRENTWOOD, NY, 11717
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161284
Loan Approval Amount (current) 161284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163241.5
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2546819 Intrastate Non-Hazmat 2014-10-02 - - 2 1 Private(Property)
Legal Name MEGLIO I CORP
DBA Name -
Physical Address 151 ALKIER STREET, BRENTWOOD, NY, 11746, US
Mailing Address 151 ALKIER STREET, BRENTWOOD, NY, 11746, US
Phone (631) 617-6900
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State