Search icon

MERAKI NYC, LLC

Company Details

Name: MERAKI NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2016 (8 years ago)
Entity Number: 5033242
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 394 MONTREAL AVE., STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 394 MONTREAL AVE., STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date End date Address
AEB-16-02723 Appearance Enhancement Business License 2016-11-28 2024-11-28 1281 Arthur Kill Rd, Staten Island, NY, 10312-1323

History

Start date End date Type Value
2016-11-03 2017-03-13 Address 90 STATE STREET, STE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170313000799 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170127000684 2017-01-27 CERTIFICATE OF PUBLICATION 2017-01-27
161103010147 2016-11-03 ARTICLES OF ORGANIZATION 2016-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-15 No data 1281 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Violation Issued 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
3118165 CL VIO INVOICED 2019-11-21 175 CL - Consumer Law Violation
3118186 OL VIO INVOICED 2019-11-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-11-15 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642217201 2020-04-15 0202 PPP 1281 ARTHUR KILL RD, STATEN ISLAND, NY, 10312-1323
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65960
Loan Approval Amount (current) 65960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-1323
Project Congressional District NY-11
Number of Employees 10
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 66394.98
Forgiveness Paid Date 2021-02-12
1983628407 2021-02-03 0202 PPS 1281 Arthur Kill Rd, Staten Island, NY, 10312-1323
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70343.9
Loan Approval Amount (current) 70343.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-1323
Project Congressional District NY-11
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70804.51
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State