Search icon

CHRIS MEAD, INC.

Company Details

Name: CHRIS MEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1978 (47 years ago)
Entity Number: 497208
ZIP code: 11932
County: New York
Place of Formation: New York
Address: PO BOX 1995, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 26 SNAKEHOLLOW RD, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS MEAD Chief Executive Officer 26 SNAKEHOLLOW RD, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1995, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
132941033
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1978-06-27 2007-10-18 Address 215 PARK AVE SO, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151230087 2015-12-30 ASSUMED NAME CORP INITIAL FILING 2015-12-30
071018002612 2007-10-18 BIENNIAL STATEMENT 2006-06-01
B252810-3 1985-07-31 CERTIFICATE OF AMENDMENT 1985-07-31
A497262-4 1978-06-27 CERTIFICATE OF INCORPORATION 1978-06-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
103572.00
Total Face Value Of Loan:
103572.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
103600.00
Total Face Value Of Loan:
103600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103600
Current Approval Amount:
103600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104589.96
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103572
Current Approval Amount:
103572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104240.21

Motor Carrier Census

DBA Name:
ENGLISH COUNTRY ANTIQUES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 537-3962
Add Date:
2018-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PARKS
Party Role:
Plaintiff
Party Name:
CHRIS MEAD, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State