Search icon

MEET RECRUITMENT, INC.

Headquarter

Company Details

Name: MEET RECRUITMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4694738
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 140 Broadway, 50th Floor, New York, NY, United States, 10005

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEET RECRUITMENT, INC., Alabama 001-132-810 Alabama
Headquarter of MEET RECRUITMENT, INC., MINNESOTA d4e631b8-9b0c-ea11-9188-00155d01b4fc MINNESOTA
Headquarter of MEET RECRUITMENT, INC., KENTUCKY 1116299 KENTUCKY
Headquarter of MEET RECRUITMENT, INC., COLORADO 20171246275 COLORADO
Headquarter of MEET RECRUITMENT, INC., FLORIDA F17000002651 FLORIDA
Headquarter of MEET RECRUITMENT, INC., CONNECTICUT 1327304 CONNECTICUT
Headquarter of MEET RECRUITMENT, INC., ILLINOIS CORP_71411923 ILLINOIS

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
HANNAH HAIGH Chief Executive Officer 140 BROADWAY, 50TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 140 BROADWAY, 50TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 408 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
2023-04-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
2023-02-28 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
2023-02-17 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
2022-09-30 2025-01-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-01-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-08 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0
2022-05-26 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 220, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109001733 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230201002508 2023-02-01 BIENNIAL STATEMENT 2023-01-01
220930002146 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005294 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210122060158 2021-01-22 BIENNIAL STATEMENT 2021-01-01
200529000357 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
190103060524 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170821006058 2017-08-21 BIENNIAL STATEMENT 2017-01-01
150703000461 2015-07-03 CERTIFICATE OF AMENDMENT 2015-07-03
150115010143 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261757701 2020-05-01 0202 PPP 408 Broadway, New York, NY, 10013
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1328034
Loan Approval Amount (current) 1328034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 84
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1336059.75
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State