Name: | MESHBERG GROUP ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2017 (8 years ago) |
Entity Number: | 5211584 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 247 WATER ST., STE. 404, BROOKLYN, NY, United States, 11201 |
Principal Address: | 247 WATER ST., STE 404, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MESHBERG GROUP ARCHITECTS P.C., FLORIDA | F22000000764 | FLORIDA |
Name | Role | Address |
---|---|---|
MESHBERG GROUP ARCHITECHTS P.C. | DOS Process Agent | 247 WATER ST., STE. 404, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ADAM MESHBERG | Chief Executive Officer | 247 WATER ST., STE 404, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2021-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018002887 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
171003000105 | 2017-10-03 | CERTIFICATE OF INCORPORATION | 2017-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7604578403 | 2021-02-12 | 0202 | PPS | 247 Water St Ste 404, Brooklyn, NY, 11201-1241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2592087205 | 2020-04-16 | 0202 | PPP | 247 WATER ST STE 404, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State