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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRIS MEAD, INC. PRIME FINANCIAL BENEFITS MULTIPLE EMPLOYER 2023 132941033 2024-10-14 CHRIS MEAD, INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-05-31
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHRIS MEAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing CHRIS MEAD
Valid signature Filed with authorized/valid electronic signature
CHRIS MEAD, INC. MONEY PURCHASE PLAN 2023 132941033 2024-10-08 CHRIS MEAD, INC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing CHRIS MEAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing CHRIS MEAD
Valid signature Filed with authorized/valid electronic signature
CHRIS MEAD, INC. MONEY PURCHASE PLAN 2022 132941033 2023-10-09 CHRIS MEAD, INC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. PENSION PLAN 2022 132941033 2023-10-06 CHRIS MEAD, INC 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. PRIME FINANCIAL BENEFITS MULTIPLE EMPLOYER 2022 132941033 2023-10-11 CHRIS MEAD, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-05-31
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. MONEY PURCHASE PLAN 2021 132941033 2022-10-13 CHRIS MEAD, INC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. PENSION PLAN 2021 132941033 2022-10-13 CHRIS MEAD, INC 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. PRIME FINANCIAL BENEFITS MULTIPLE EMPLOYER 2021 132941033 2022-10-13 CHRIS MEAD, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-05-31
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. PENSION PLAN 2020 132941033 2021-10-05 CHRIS MEAD, INC 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing CHRIS MEAD
CHRIS MEAD, INC. MONEY PURCHASE PLAN 2020 132941033 2021-07-14 CHRIS MEAD, INC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-06-01
Business code 541920
Sponsor’s telephone number 6315370606
Plan sponsor’s address 26 SNAKEHOLLOW ROAD, P.O. BOX 1995, BRIDGEHAMPTON, NY, 11932

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing CHRIS MEAD
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing CHRIS MEAD

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8792807100 2020-04-15 0235 PPP 26 Snake Hollow Road, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103600
Loan Approval Amount (current) 103600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104589.96
Forgiveness Paid Date 2021-03-31
1218978606 2021-03-12 0235 PPS 26 SNAKEHOLLOW RD, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103572
Loan Approval Amount (current) 103572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 8
NAICS code 337125
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104240.21
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3206491 Intrastate Non-Hazmat 2023-04-19 2000 2022 1 2 Private(Property)
Legal Name CHRIS MEAD INC
DBA Name ENGLISH COUNTRY ANTIQUES
Physical Address 365 WILLIS AVE, MINEOLA, NY, 11501-1849, US
Mailing Address PO BOX 1995, BRIDGEHAMPTON, NY, 11932-1995, US
Phone (631) 537-0606
Fax (631) 537-3962
E-mail ECADAIVA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State