Search icon

ALFRED V. MEYERS, INC.

Company Details

Name: ALFRED V. MEYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1933 (92 years ago)
Entity Number: 45579
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020
Principal Address: DENNIS MEYERS, 608 FIFTH AVE SUITE 902, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 4000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MEYERS Chief Executive Officer 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
130496517
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-25 2001-09-04 Address 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-09-25 2001-09-04 Address DENNIS MEYERS, PRES., 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1997-09-25 2001-09-04 Address 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-07-05 1997-09-25 Address 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1995-07-05 1997-09-25 Address 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130916006090 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110919003175 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002274 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070914002980 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051108002388 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-27
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:
90032.00
Total Face Value Of Loan:
90032.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90032
Current Approval Amount:
90032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91074.87
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90592.5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State