Search icon

M&E CALLING SERVICES INC

Company Details

Name: M&E CALLING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2019 (6 years ago)
Entity Number: 5660156
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2004 MCDONALD AVENUE, SUITE 2B, BROOKLYN, NY, United States, 11223
Principal Address: 2004 Mcdonald Ave, Suite 2B, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2004 MCDONALD AVENUE, SUITE 2B, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MORRIS LINCER Chief Executive Officer 2004 MCDONALD AVE, SUITE 2B, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2019-11-21 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-21 2024-05-24 Address 2004 MCDONALD AVENUE, SUITE 2B, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524001159 2024-05-24 BIENNIAL STATEMENT 2024-05-24
191121010222 2019-11-21 CERTIFICATE OF INCORPORATION 2019-11-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189632.00
Total Face Value Of Loan:
189632.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189632
Current Approval Amount:
189632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192022.1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State