Search icon

MEERSON INC.

Company Details

Name: MEERSON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5518780
ZIP code: 10006
County: Kings
Place of Formation: Delaware
Address: 4 WORLD TRADE CENTER, FL 29 #2981, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WORLD TRADE CENTER, FL 29 #2981, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2019-03-22 2020-02-25 Address 184 ST JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200225000439 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
190322000161 2019-03-22 APPLICATION OF AUTHORITY 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6763378002 2020-06-30 0202 PPP 150 GREENWICH ST 4 World Trade Center, Fl 29, Suite 2981, NEW YORK, NY, 10007-2355
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19111.62
Loan Approval Amount (current) 19111.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-2355
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19390.33
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State