Search icon

MELOON FOUNDRIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MELOON FOUNDRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642529
ZIP code: 10005
County: Albany
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-454-3253
Contact Person:
TAMMY CORDER
User ID:
P1920422

Unique Entity ID

Unique Entity ID:
CL55BCL5K494
CAGE Code:
7BPC5
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2015-02-17

Commercial and government entity program

CAGE number:
7BPC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
TAMMY CORDER

Form 5500 Series

Employer Identification Number (EIN):
150511042
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-07 2024-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003558 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220915002367 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200908060370 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200707061538 2020-07-07 BIENNIAL STATEMENT 2018-09-01
SR-105445 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM124P0142
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
150.00
Base And Exercised Options Value:
150.00
Base And All Options Value:
150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-15
Description:
N421583306C072 TREAD, METALLIC, NONS
Naics Code:
332313: PLATE WORK MANUFACTURING
Product Or Service Code:
9535: PLATE, SHEET, STRIP, AND FOIL; NONFERROUS BASE METAL
Procurement Instrument Identifier:
SPMYM124P0068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
420.00
Base And Exercised Options Value:
420.00
Base And All Options Value:
420.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-06
Description:
N421583290B489
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5307: STUDS
Procurement Instrument Identifier:
SPMYM224P0155
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7860.00
Base And Exercised Options Value:
7860.00
Base And All Options Value:
7860.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-31
Description:
ALUM DECK
Naics Code:
331315: ALUMINUM SHEET, PLATE, AND FOIL MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
290600.00
Total Face Value Of Loan:
290600.00
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:
290600.00
Total Face Value Of Loan:
290600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-16
Type:
Referral
Address:
1841 LEMOYNE AVENUE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-10-21
Type:
Referral
Address:
1841 LEMOYNE AVENUE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-22
Type:
Complaint
Address:
1841 LEMOYNE AVENUE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-12-15
Type:
Complaint
Address:
1841 LEMOYNE AVENUE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-12-18
Type:
Complaint
Address:
1841 LEMOYNE AVENUE, SYRACUSE, NY, 13208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$290,600
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,674.56
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $290,599
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$290,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,763.36
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $290,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State