Search icon

MEY NEW YORK, INC.

Company Details

Name: MEY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5538948
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 90 E 3RD ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOZOMI YAMAMOTO Chief Executive Officer 90 E 3RD ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 E 3RD ST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
AEB-19-01329 Appearance Enhancement Business License 2019-06-18 2027-06-18 90 E 3rd St, New York, NY, 10003-9271

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 90 E 3RD ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-11 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2023-04-27 Address 90 E 3RD ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-04-27 Address 90 E 3RD ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-04-23 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-23 2019-10-09 Address 53-29 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427004445 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210527060332 2021-05-27 BIENNIAL STATEMENT 2021-04-01
191009000220 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
190423010117 2019-04-23 CERTIFICATE OF INCORPORATION 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8891368308 2021-01-30 0202 PPS 90 E 3rd St, New York, NY, 10003-9271
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16462
Loan Approval Amount (current) 16462
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9271
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
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 16568.66
Forgiveness Paid Date 2021-09-29
2866417707 2020-05-01 0202 PPP 90 E 3RD ST, NEW YORK, NY, 10003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20537
Loan Approval Amount (current) 20537
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20739.38
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207557 Americans with Disabilities Act - Other 2023-01-03 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-03
Termination Date 2023-08-17
Date Issue Joined 2023-03-15
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name MEY NEW YORK, INC.
Role Defendant
2207557 Americans with Disabilities Act - Other 2022-09-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-05
Termination Date 2022-12-23
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name MEY NEW YORK, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State