Search icon

MERETZ ENERGY GROUP LLC

Headquarter

Company Details

Name: MERETZ ENERGY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985182
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 3 Chestnut Drive, Pomona, NY, United States, 10970

Links between entities

Type Company Name Company Number State
Headquarter of MERETZ ENERGY GROUP LLC, CONNECTICUT 2777367 CONNECTICUT
Headquarter of MERETZ ENERGY GROUP LLC, ILLINOIS LLC_07118376 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 Chestnut Drive, Pomona, NY, United States, 10970

Filings

Filing Number Date Filed Type Effective Date
220909001913 2022-09-09 BIENNIAL STATEMENT 2022-07-01
161012000398 2016-10-12 CERTIFICATE OF PUBLICATION 2016-10-12
160729010092 2016-07-29 ARTICLES OF ORGANIZATION 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269627405 2020-05-18 0202 PPP 3 Chestnut Dr, Pomona, NY, 10970
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33252.5
Loan Approval Amount (current) 33252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33541.3
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State