Search icon

PARSONS-MEARES, LTD.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480940 0215000 2008-08-13 519 8TH AVE, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-13
Case Closed 2009-01-08

Related Activity

Type Complaint
Activity Nr 206927329
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 30
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 25
Nr Exposed 25
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-10-09
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823128909 2021-05-07 0202 PPS 2107 41st Ave Fl 1, Long Island City, NY, 11101-4813
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182275
Loan Approval Amount (current) 182275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4813
Project Congressional District NY-07
Number of Employees 48
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183768.64
Forgiveness Paid Date 2022-03-10
5370477202 2020-04-27 0202 PPP 21 - 07 41ST AVE, 1ST FL, LONG ISLAND CITY, NY, 11101-4813
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469500
Loan Approval Amount (current) 469500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4813
Project Congressional District NY-07
Number of Employees 48
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427634.42
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701543 Employee Retirement Income Security Act (ERISA) 1997-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-07
Termination Date 1997-10-15
Date Issue Joined 1997-04-25
Pretrial Conference Date 1997-07-16
Section 1001

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State