Search icon

MEELY REALTY CORP.

Company Details

Name: MEELY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1984 (41 years ago)
Entity Number: 946857
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 181 HESTER STREET, #2A, NEW YORK, NY, United States, 10013
Principal Address: 54 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRENE CHAN LAW DOS Process Agent 181 HESTER STREET, #2A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
IRENE CHAN LAW Chief Executive Officer 54 ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-21 2023-11-21 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-10-16 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-11-21 2023-11-21 Address 54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-21 2024-10-16 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-10-16 Address 54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-11-01 2023-11-21 Address 181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016002822 2024-10-16 BIENNIAL STATEMENT 2024-10-16
231121003416 2023-11-21 BIENNIAL STATEMENT 2022-09-01
200908060791 2020-09-08 BIENNIAL STATEMENT 2020-09-01
181101007155 2018-11-01 BIENNIAL STATEMENT 2018-09-01
170119002039 2017-01-19 BIENNIAL STATEMENT 2016-09-01
160831002039 2016-08-31 BIENNIAL STATEMENT 2014-09-01
150209000222 2015-02-09 CERTIFICATE OF CHANGE 2015-02-09
000831002354 2000-08-31 BIENNIAL STATEMENT 2000-09-01
931014002697 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930430002461 1993-04-30 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027538409 2021-02-03 0202 PPP 54 Elizabeth St # 56, New York, NY, 10013-4605
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14687
Loan Approval Amount (current) 14687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4605
Project Congressional District NY-10
Number of Employees 2
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14784.15
Forgiveness Paid Date 2021-10-06
5875038909 2021-04-30 0202 PPS 54 Elizabeth St # 56, New York, NY, 10013-4605
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14687
Loan Approval Amount (current) 14687
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4605
Project Congressional District NY-10
Number of Employees 2
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14748.97
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State