Search icon

MEIDA CAPITAL, LLC

Company Details

Name: MEIDA CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2021 (4 years ago)
Entity Number: 6222362
ZIP code: 19801
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: MEidA CAPITAL, LLC
Address: 300 DELAWARE AVENUE,, SUITE 210-A, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 300 DELAWARE AVENUE,, SUITE 210-A, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2021-07-19 2022-05-14 Address 300 delaware avenue,, suite 210-a, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220514000657 2021-11-09 CERTIFICATE OF PUBLICATION 2021-11-09
210719000582 2021-07-15 APPLICATION OF AUTHORITY 2021-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072847103 2020-04-15 0202 PPP 1 DUTCH ST APT 12E, NEW YORK, NY, 10038
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092.86
Forgiveness Paid Date 2021-07-21

Date of last update: 05 Mar 2025

Sources: New York Secretary of State