Search icon

MELDI USA INC.

Company Details

Name: MELDI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924690
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6424 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALPESH PATEL Chief Executive Officer 6424 20TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MELDI USA INC DOS Process Agent 6424 20TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
723252 Retail grocery store No data No data No data 6424 20TH AVE, BROOKLYN, NY, 11204 No data
0081-22-128476 Alcohol sale 2022-09-21 2022-09-21 2025-09-30 6424 20TH AVE, BROOKLYN, New York, 11204 Grocery Store

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 6424 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-12-14 2024-01-09 Address 6424 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-04-05 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-05 2024-01-09 Address 6424 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000051 2024-01-09 BIENNIAL STATEMENT 2024-01-09
181214006374 2018-12-14 BIENNIAL STATEMENT 2018-04-01
160405000282 2016-04-05 CERTIFICATE OF INCORPORATION 2016-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659393 SCALE-01 INVOICED 2023-06-22 20 SCALE TO 33 LBS
3131796 CL VIO INVOICED 2019-12-26 262.5 CL - Consumer Law Violation
3131148 SCALE-01 INVOICED 2019-12-24 20 SCALE TO 33 LBS
2762886 SCALE-01 INVOICED 2018-03-22 20 SCALE TO 33 LBS
2762794 CL VIO INVOICED 2018-03-22 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-03-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State