Search icon

MELCHIORRE MANAGEMENT GROUP INC

Company Details

Name: MELCHIORRE MANAGEMENT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509768
ZIP code: 11749
County: Albany
Place of Formation: New York
Address: 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELCHIORRE MANAGEMENT GROUP INC DOS Process Agent 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
WESLEY MELCHIORRE Chief Executive Officer 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-08 Address 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-01 Address 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-01 Address 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2020-01-13 2023-02-08 Address 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2020-01-13 2023-02-08 Address 300 CORPORATE PLAZA, SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2014-01-07 2020-01-13 Address 20 ALSACE PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2014-01-07 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101033835 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230208002797 2023-02-08 BIENNIAL STATEMENT 2022-01-01
200226000624 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
200113060166 2020-01-13 BIENNIAL STATEMENT 2020-01-01
140107000881 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227387202 2020-04-27 0235 PPP 300 Corporate Plaza, Islandia, NY, 11794
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22117
Loan Approval Amount (current) 22117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11794-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22384.25
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State