Search icon

MEYERS EMERGENCY MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEYERS EMERGENCY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2018 (7 years ago)
Entity Number: 5325346
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 7105 3rd Ave, #418, Brooklyn, NY, United States, 11209
Principal Address: 227 74th Street, 3rd floor, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
MEYERS EMERGENCY MANAGEMENT, INC DOS Process Agent 7105 3rd Ave, #418, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
PATRICK MEYERS Chief Executive Officer 227 74TH STEET, 3RD FLOOR, BROOKLYN, NY, United States, 11209

Links between entities

Type:
Headquarter of
Company Number:
F24000003025
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-544-1085
Contact Person:
PATRICK MEYERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3400382

Unique Entity ID

Unique Entity ID:
WZKYKFH9EGN8
CAGE Code:
12CK7
UEI Expiration Date:
2026-05-07

Business Information

Activation Date:
2025-05-13
Initial Registration Date:
2025-04-30

History

Start date End date Type Value
2024-05-10 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.01
2024-05-06 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.01
2018-04-18 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.01
2018-04-18 2024-05-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-18 2024-05-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002008 2024-05-10 BIENNIAL STATEMENT 2024-05-10
180418010523 2018-04-18 CERTIFICATE OF INCORPORATION 2018-04-18

USAspending Awards / Financial Assistance

Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53200.00
Total Face Value Of Loan:
53200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State