Search icon

MEASURE 4 MEASURE INC.

Company Details

Name: MEASURE 4 MEASURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2016 (8 years ago)
Entity Number: 5039041
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 264 NASSAU AVE, APT 1, BROOKLYN, NY, United States, 11222
Principal Address: 264 NASSAU AVE, SUITE 1, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARE MCLAY DOS Process Agent 264 NASSAU AVE, APT 1, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
RACHEL ROSE MILLER Chief Executive Officer 131 MILLBROOK SCHOOL RD, MILLBROOK, NY, United States, 12545

Filings

Filing Number Date Filed Type Effective Date
211223000182 2021-12-23 BIENNIAL STATEMENT 2021-12-23
161116010024 2016-11-16 CERTIFICATE OF INCORPORATION 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5612487405 2020-05-12 0202 PPP 298 Warren st, BROOKLYN, NY, 11201-6413
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-6413
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3372
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State