Search icon

MELLER REALTY LLC

Company Details

Name: MELLER REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998168
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 78 BEAVER ST. STE 183, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MELLER REALTY LLC DOS Process Agent 78 BEAVER ST. STE 183, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2016-08-24 2018-01-29 Address 1286 DECATUR STREET, STE 3R, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220131001467 2022-01-31 BIENNIAL STATEMENT 2022-01-31
180611000796 2018-06-11 CERTIFICATE OF AMENDMENT 2018-06-11
180129000484 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
160824010014 2016-08-24 ARTICLES OF ORGANIZATION 2016-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460178708 2021-03-31 0202 PPP 78 Beaver St PMB 183, Brooklyn, NY, 11206-4504
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8103
Loan Approval Amount (current) 8103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4504
Project Congressional District NY-07
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8160.28
Forgiveness Paid Date 2021-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State