Search icon

MEEVER USA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MEEVER USA, INC., MISSISSIPPI 1227663 MISSISSIPPI
Headquarter of MEEVER USA, INC., ILLINOIS CORP_72044231 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77VD3 Obsolete Non-Manufacturer 2014-09-16 2024-02-29 2024-02-04 No data

Contact Information

POC GEORGE J. KURIMSKY
Phone +1 718-753-5147
Fax +1 646-768-9393
Address 303 5TH AVE STE 1709, NEW YORK, NY, 10016 6641, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CD4X5HLSZ5L160 4586915 US-NY GENERAL ACTIVE No data

Addresses

Legal 228 EAST 45TH STREET SUITE 9E, NEW YORK, US-NY, US, 10017
Headquarters 303 5th Avenue, Suite 1709, New York, US-NY, US, 10016

Registration details

Registration Date 2020-04-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4586915

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

History

Start date End date Type Value
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)
2022-05-19 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-25 2022-05-19 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-02-25 2022-05-19 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-09-16 2019-02-25 Address 303 5TH AVE, SUITE 1709, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-14 2016-09-16 Address 100 JERICHO QUADRANGLE, STE 233, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-06-04 2014-07-14 Address 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
160916000008 2016-09-16 CERTIFICATE OF CHANGE 2016-09-16
140714000571 2014-07-14 CERTIFICATE OF CHANGE 2014-07-14
140604010018 2014-06-04 CERTIFICATE OF INCORPORATION 2014-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143957202 2020-04-28 0202 PPP 303 5TH AVE SUITE 1709, NEW YORK, NY, 10016
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128010
Loan Approval Amount (current) 128010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6042
Servicing Lender Name Mechanics Bank
Servicing Lender Address 1111 Civic Dr, WALNUT CREEK, CA, 94596-3895
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 6042
Originating Lender Name Mechanics Bank
Originating Lender Address WALNUT CREEK, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129162.09
Forgiveness Paid Date 2021-03-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State