Search icon

Meta-e Discovery, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Meta-e Discovery, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Sep 2015
Business ALEI: 1186956
Annual report due: 31 Mar 2024
Business address: 93 RIVER STREET, MILFORD, CT, 06460, United States
Mailing address: 93 RIVER STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pmcvoy@metaediscovery.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
META-E DISCOVERY, LLC RETIREMENT PLAN 2023 475118414 2024-07-30 META-E DISCOVERY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 518210
Sponsor’s telephone number 2035448323
Plan sponsor’s address 93 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
META-E DISCOVERY, LLC RETIREMENT PLAN 2022 475118414 2023-10-14 META-E DISCOVERY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 518210
Sponsor’s telephone number 2035448323
Plan sponsor’s address 93 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing PAUL M. MCVOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing PAUL M. MCVOY
Valid signature Filed with authorized/valid electronic signature
META-E DISCOVERY, LLC RETIREMENT PLAN 2021 475118414 2022-07-28 META-E DISCOVERY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 518210
Sponsor’s telephone number 2035448323
Plan sponsor’s address 93 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing PAUL M. MCVOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing PAUL M. MCVOY
Valid signature Filed with authorized/valid electronic signature
META-E DISCOVERY, LLC RETIREMENT PLAN 2020 475118414 2021-10-15 META-E DISCOVERY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 518210
Sponsor’s telephone number 2035448323
Plan sponsor’s address 93 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
META-E DISCOVERY, LLC RETIREMENT PLAN 2019 475118414 2020-10-14 META-E DISCOVERY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 518210
Sponsor’s telephone number 2035448323
Plan sponsor’s address 93 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
META-E DISCOVERY, LLC RETIREMENT PLAN 2018 475118414 2019-10-14 META-E DISCOVERY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 518210
Sponsor’s telephone number 2035448323
Plan sponsor’s address 93 RIVER STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing PAUL MCVOY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
THOMAS J. COLLINS Officer 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States 2705 W. 49TH STREET, AUSTIN, TX, 78731, United States
BROOKS POWLEN Officer 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States 21 STUYVESANT AVENUE, LARCHMONT, NY, 10538, United States
RITIKA GAWANDE Officer 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States 5E 22ND STREET, 25A, NEW YORK, NY, 10010, United States
DAVID DEPPE Officer 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States 3700 W 180TH TER, STILWELL, KS, 66085, United States
FRANK RODRIGUEZ Officer 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States 30100 CABOT DRIVE, NOVI, MI, 48377, United States
JLL LEGAL SERVICES, INC. Officer C/O JLL PARTNERS, 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States -
MARK ADAMSON Officer 245 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10167, United States 8 DAIRY ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013269434 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011216626 2023-03-03 - Annual Report Annual Report -
BF-0010961874 2022-08-09 2022-08-09 Interim Notice Interim Notice -
BF-0010961865 2022-08-09 2022-08-09 Change of Agent Agent Change -
BF-0010959675 2022-08-08 2022-08-08 Amendment Certificate of Amendment -
BF-0010380905 2022-03-03 - Annual Report Annual Report 2022
0007196478 2021-03-01 - Annual Report Annual Report 2021
0006862282 2020-03-31 - Annual Report Annual Report 2020
0006302307 2019-01-02 - Annual Report Annual Report 2019
0006033363 2018-01-25 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162088500 2021-02-23 0156 PPS 93 River St, Milford, CT, 06460-3315
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157750
Loan Approval Amount (current) 157750
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 Milford, NEW HAVEN, CT, 06460-3315
Project Congressional District CT-03
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159343.19
Forgiveness Paid Date 2022-03-03
2447667707 2020-05-01 0156 PPP 93 RIVER ST, MILFORD, CT, 06460
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154015
Loan Approval Amount (current) 154015
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 MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155071.54
Forgiveness Paid Date 2021-01-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005097892 Active OFS 2022-10-11 2027-10-11 ORIG FIN STMT

Parties

Name Meta-e Discovery, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION, AS COLLATERAL AGENT
Role Secured Party
0005085129 Active OFS 2022-08-01 2025-06-29 AMENDMENT

Parties

Name Meta-e Discovery, LLC
Role Debtor
Name CIT BANK, NA
Role Secured Party
0005085159 Active OFS 2022-08-01 2026-08-26 AMENDMENT

Parties

Name Meta-e Discovery, LLC
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0003434241 Active OFS 2021-04-01 2026-08-26 AMENDMENT

Parties

Name Meta-e Discovery, LLC
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0003385346 Active OFS 2020-07-01 2025-06-29 AMENDMENT

Parties

Name CIT BANK, NA
Role Secured Party
Name Meta-e Discovery, LLC
Role Debtor
0003384513 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name Meta-e Discovery, LLC
Role Debtor
Name DDI LEASING, INC.
Role Secured Party
0003137686 Active OFS 2016-08-26 2026-08-26 ORIG FIN STMT

Parties

Name Meta-e Discovery, LLC
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information