Search icon

PARSONS-MEARES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS-MEARES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1980 (45 years ago)
Entity Number: 645322
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 121 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES G. MEARES Chief Executive Officer 121 WEST 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-10-01 1996-09-13 Address 142 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-10-01 1996-09-13 Address 142 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-10-01 1996-09-13 Address 142 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1980-08-15 1993-10-01 Address 250 WEST 78TH ST, APT 2-DF, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000907002792 2000-09-07 BIENNIAL STATEMENT 2000-08-01
980821002123 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960913002266 1996-09-13 BIENNIAL STATEMENT 1996-08-01
931001002184 1993-10-01 BIENNIAL STATEMENT 1993-08-01
A691469-4 1980-08-15 CERTIFICATE OF INCORPORATION 1980-08-15

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
182275.00
Total Face Value Of Loan:
182275.00
Date:
2020-04-27
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:
469500.00
Total Face Value Of Loan:
469500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-13
Type:
Complaint
Address:
519 8TH AVE, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
469500
Current Approval Amount:
469500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
427634.42
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182275
Current Approval Amount:
182275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183768.64

Court Cases

Court Case Summary

Filing Date:
1997-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RUMELT,
Party Role:
Plaintiff
Party Name:
PARSONS-MEARES, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State