Search icon

MEEVER USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEEVER USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4586915
ZIP code: 70002
County: New York
Place of Formation: New York
Address: 3525 north causeway boulevard, suite 306, METAIRIE, LA, United States, 70002
Principal Address: 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3525 north causeway boulevard, suite 306, METAIRIE, LA, United States, 70002

Chief Executive Officer

Name Role Address
YOURI VAN ZOELEN Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1227663
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
CORP_72044231
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
77VD3
UEI Expiration Date:
2020-02-04

Business Information

Activation Date:
2019-02-04
Initial Registration Date:
2014-08-19

Commercial and government entity program

CAGE number:
77VD3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2024-02-04

Contact Information

POC:
GEORGE J. KURIMSKY
Corporate URL:
www.meeverusa.com

Legal Entity Identifier

LEI Number:
549300CD4X5HLSZ5L160

Registration Details:

Initial Registration Date:
2020-04-29
Next Renewal Date:
2021-04-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-16 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2024-06-03 Address 3525 north causeway boulevard, suite 306, METAIRIE, LA, 70002, USA (Type of address: Service of Process)
2022-05-19 2024-06-03 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000550 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601003839 2022-06-01 BIENNIAL STATEMENT 2022-06-01
220519002630 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
200603060432 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190225060133 2019-02-25 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
128010.00
Total Face Value Of Loan:
128010.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$128,010
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,162.09
Servicing Lender:
Mechanics Bank
Use of Proceeds:
Payroll: $128,010

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State