Search icon

MEE-MAH ENTERPRISES, INC.

Company Details

Name: MEE-MAH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1982 (43 years ago)
Date of dissolution: 09 Dec 2022
Entity Number: 755975
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 346 EMERSON PL, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEOFILOS KARDIASMENOS Chief Executive Officer 346 EMERSON PL, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 EMERSON PL, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 346 EMERSON PL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-10-22 2023-03-28 Address 346 EMERSON PL, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2010-10-22 2023-03-28 Address 346 EMERSON PL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-04-21 2010-10-22 Address THE WATERVIEW DINER-RESTAURANT, 163-30 CROSSBAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1993-04-21 2010-10-22 Address 1818 WEST SEAMANS NECK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230328004066 2022-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-09
220525002653 2022-05-25 BIENNIAL STATEMENT 2022-03-01
200305060716 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006624 2018-03-08 BIENNIAL STATEMENT 2018-03-01
171030006284 2017-10-30 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State