Search icon

MEER ENTERPRISES LLC

Company Details

Name: MEER ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939539
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 31-00 47th Ave., 2nd FL, Long Island City, NY, United States, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31-00 47th Ave., 2nd FL, Long Island City, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
211102002547 2021-11-02 BIENNIAL STATEMENT 2021-11-02
161230000125 2016-12-30 CERTIFICATE OF PUBLICATION 2016-12-30
160502010230 2016-05-02 ARTICLES OF ORGANIZATION 2016-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 29 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130625 SCALE-01 INVOICED 2019-12-23 120 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482818507 2021-03-10 0202 PPS 22 W 3100 47TH AVE Suite 1201, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543742.5
Loan Approval Amount (current) 543742.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101
Project Congressional District NY-12
Number of Employees 26
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550371.69
Forgiveness Paid Date 2022-06-06
1295077103 2020-04-10 0202 PPP 3100 47TH AVE 2nd FLOOR, LONG ISLAND CITY, NY, 11101-3010
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543700
Loan Approval Amount (current) 543700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3010
Project Congressional District NY-07
Number of Employees 26
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553844.1
Forgiveness Paid Date 2022-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800006 Trademark 2018-01-02 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-02
Termination Date 2018-04-20
Section 1441
Sub Section TI
Status Terminated

Parties

Name MEER ENTERPRISES LLC
Role Plaintiff
Name KOCAK,
Role Defendant
1802876 Other Contract Actions 2018-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-14
Termination Date 2022-02-03
Date Issue Joined 2019-07-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name CAPALDO,
Role Plaintiff
Name MEER ENTERPRISES LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State