Search icon

MEADOW CARTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1978 (47 years ago)
Entity Number: 487520
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590
Principal Address: 581 DICKENS STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN CORE Chief Executive Officer 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MEADOW CARTING CORP. DOS Process Agent 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-338-0992
Contact Person:
CHARLIE DUFFY
Ownership and Self-Certifications:
Woman Owned
User ID:
P2968411
Trade Name:
MEADOW CARTING CORP

Unique Entity ID

Unique Entity ID:
P6NQEYKTLDE4
CAGE Code:
653N0
UEI Expiration Date:
2026-01-17

Business Information

Doing Business As:
MEADOW CARTING CORP
Activation Date:
2025-01-21
Initial Registration Date:
2010-09-20

History

Start date End date Type Value
2024-09-23 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003867 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200409060617 2020-04-09 BIENNIAL STATEMENT 2018-05-01
140516006148 2014-05-16 BIENNIAL STATEMENT 2014-05-01
20130802026 2013-08-02 ASSUMED NAME CORP INITIAL FILING 2013-08-02
120703002397 2012-07-03 BIENNIAL STATEMENT 2012-05-01

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:
636800.00
Total Face Value Of Loan:
636800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$636,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$636,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$640,534.66
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $509,600
Rent: $127,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 333-9302
Add Date:
2003-06-13
Operation Classification:
Private(Property)
power Units:
34
Drivers:
32
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State