Search icon

MEALPAL, INC.

Company Details

Name: MEALPAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921623
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 WEST 27TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARY ELLEN BIGGINS Chief Executive Officer 45 WEST 27TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
200316060166 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180809006176 2018-08-09 BIENNIAL STATEMENT 2018-03-01
161003000092 2016-10-03 CERTIFICATE OF AMENDMENT 2016-10-03
160330000678 2016-03-30 APPLICATION OF AUTHORITY 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514848410 2021-02-05 0202 PPS 45 W 27th St Fl 8, New York, NY, 10001-7063
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1663500
Loan Approval Amount (current) 1663500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10001-7063
Project Congressional District NY-12
Number of Employees 133
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1061260.98
Forgiveness Paid Date 2021-11-16
8102567104 2020-04-15 0202 PPP 45 W 27TH ST 8th Floor, NEW YORK, NY, 10001-7063
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1034500
Loan Approval Amount (current) 1034500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-7063
Project Congressional District NY-12
Number of Employees 34
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1046166.86
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State